S R B TECHNICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY BETTERIDGE / 01/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROY BETTERIDGE / 01/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM WINDY RIDGE 56 ASHBY ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7BY

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/02/148 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY BETTERRIDGE / 20/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/04/1112 April 2011 06/04/10 STATEMENT OF CAPITAL GBP 1.00

View Document

29/03/1129 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/03/1129 March 2011 SAIL ADDRESS CHANGED FROM: C/O NICHOLSON BLYTHE CLAREMONT HOUSE 223 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROL BETTERIDGE

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MRS KATE BETTERIDGE

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY BETTERRIDGE / 22/10/2009

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 CURRSHO FROM 30/04/2010 TO 05/04/2010

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROL BETTERIDGE / 29/05/2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 8 BLUEBERRY WAY WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7GX

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BETTERRIDGE / 29/05/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 268 HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9DU

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: CLAREMONT HOUSE, 223 BRANSTON ROAD, BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 S366A DISP HOLDING AGM 26/01/05

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information