S. R. AUTO ELECTRICAL LIMITED

Company Documents

DateDescription
22/03/2422 March 2024 Final Gazette dissolved following liquidation

View Document

22/03/2422 March 2024 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2320 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Registered office address changed from Unit D 5 Brunswick Place Cranbourne Lane Basingstoke RG21 3NN England to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of affairs

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / ANDREI JAKOVLEV / 04/09/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / ANDREI JAKOVLEV / 28/05/2019

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM MORNINGSIDE CHINHAM ROAD BARTLEY SOUTHAMPTON HAMPSHIRE SO40 2LL ENGLAND

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREI JAKOVLEV / 04/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 13 WILTON PLACE BASINGSTOKE HAMPSHIRE RG21 7UD

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAKOVLEV / 18/10/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN LIMBERT

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SOFIA JAKOVLEVA

View Document

29/05/1929 May 2019 CESSATION OF SOFIA JAKOVLEVA AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN REYNOLDS

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / ANDREI JAKOVLEV / 18/10/2018

View Document

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / ANDREW JAKOVLEV / 18/10/2018

View Document

25/10/1825 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MELBA REYNOLDS

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA JAKOVLEVA

View Document

19/09/1819 September 2018 CESSATION OF STEVEN JAMES REYNOLDS AS A PSC

View Document

19/09/1819 September 2018 CESSATION OF MELBA FERNANDEZ REYNOLDS AS A PSC

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAKOVLEV

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED ANDREW JAKOVLEV

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED SOFIA JAKOVLEVA

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELBA FERNANDEZ REYNOLDS

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES REYNOLDS / 30/04/2017

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS MELBA FERNANDEZ REYNOLDS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/02/151 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

04/02/124 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES REYNOLDS / 20/01/2010

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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