SRS SOLUTIONS GROUP LTD.

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/251 August 2025 New

View Document

01/08/251 August 2025 NewRegistered office address changed to PO Box 4385, 10061716 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01

View Document

23/04/2523 April 2025 Termination of appointment of Salman Ali as a director on 2025-04-23

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

23/04/2523 April 2025 Appointment of Hanan Yousaf as a director on 2025-04-23

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Registered office address changed from 42 Recreation View Leeds LS11 0AP England to 29 Wolsey Avenue London E17 6RE on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Muhammad Rahbar Iqbal as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Salman Ali as a director on 2024-10-24

View Document

03/09/243 September 2024 Cessation of Shabaz Ali as a person with significant control on 2023-01-13

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Shabaz Ali as a director on 2023-01-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-09-11 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Notification of Shabaz Ali as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from 144 Leeds Road Heckmondwike WF16 9DQ England to 42 Recreation View Leeds LS11 0AP on 2023-01-13

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Appointment of Mr Shabaz Ali as a director on 2023-01-13

View Document

13/01/2313 January 2023 Cessation of Muahmmad Rahbar Iqbal as a person with significant control on 2023-01-13

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

13/05/2113 May 2021 Registered office address changed from , 3 West End, Queensbury, Bradford, BD13 2AP, England to 29 Wolsey Avenue London E17 6RE on 2021-05-13

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 DISS40 (DISS40(SOAD))

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

23/05/2023 May 2020 DISS40 (DISS40(SOAD))

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 158 BELDON ROAD BELDON ROAD BRADFORD BD7 3PG ENGLAND

View Document

05/12/185 December 2018 Registered office address changed from , 158 Beldon Road Beldon Road, Bradford, BD7 3PG, England to 29 Wolsey Avenue London E17 6RE on 2018-12-05

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Registered office address changed from , 3 Eton Fold, Bradford, West Yorkshire, BD8 0BR, United Kingdom to 29 Wolsey Avenue London E17 6RE on 2016-09-13

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR RYAANA KAUSER

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 3 ETON FOLD BRADFORD WEST YORKSHIRE BD8 0BR UNITED KINGDOM

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR MUHAMMAD RAHBAR IQBAL

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company