S R S PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
12/11/2412 November 2024 | Director's details changed for Mr Richard Sean Foley on 2024-09-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Change of details for Mr Richard Sean Foley as a person with significant control on 2016-05-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/09/2124 September 2021 | Registered office address changed from 4 4 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX England to 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2021-09-24 |
10/09/2110 September 2021 | Registered office address changed from , 1 & 2 the Barn West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA, England to 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2021-09-10 |
10/09/2110 September 2021 | Registered office address changed from , 4 Glasshouse Studios 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England to 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2021-09-10 |
10/09/2110 September 2021 | Registered office address changed from , 4 Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England to 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2021-09-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
11/10/1911 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
27/09/1827 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/10/1725 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
01/06/171 June 2017 | SECRETARY APPOINTED MS DEBORAH DORRINGTON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN FOLEY / 08/04/2016 |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, SECRETARY SARAH SHORE |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN FOLEY / 22/01/2016 |
26/08/1526 August 2015 | SECRETARY APPOINTED MS SARAH SHORE |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, SECRETARY DEBORAH DORRINGTON |
31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAN FOLEY / 30/07/2015 |
27/05/1527 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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