S R S RAIL SYSTEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Simon John Whatley on 2025-05-21

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

29/01/2529 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

22/01/2422 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Termination of appointment of John Denis Norie Rooke as a director on 2021-07-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

01/04/201 April 2020 CESSATION OF MARIE-THERESE WHATLEY AS A PSC

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHATLEY

View Document

20/12/1820 December 2018 CESSATION OF NICHOLAS JOHN WHATLEY AS A PSC

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

01/04/111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WHATLEY / 24/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WHATLEY / 24/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENIS NORIE ROOKE / 24/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES AWFORD

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIPPA MYERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED JOHN DENIS NORIE ROOKE

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0816 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/03/9913 March 1999 LOCATION OF DEBENTURE REGISTER

View Document

13/03/9913 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9913 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 61 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/09/9515 September 1995 £ NC 1000/50000 18/08/

View Document

15/09/9515 September 1995 NC INC ALREADY ADJUSTED 18/08/95

View Document

15/09/9515 September 1995 ALTER MEM AND ARTS 18/08/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/04/909 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: 33 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LG

View Document

16/12/8616 December 1986 SECRETARY RESIGNED

View Document

15/12/8615 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8615 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information