S R SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TINLINE / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: CRAIGIELIN GARTWHINZEAN FEUS POWMILL DOLLAR FK14 7LP

View Document

19/07/0319 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/12/0018 December 2000 PARTIC OF MORT/CHARGE *****

View Document

20/07/0020 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

21/03/9921 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

30/03/9630 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/07/956 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: UNIT D5 CASTLE STREET INDL EST ALLOA FK10 1EU

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: 33 WESTERLOAN MILNATHORT KINROSS KY13 7YH

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED SYSTEM REPAIR LIMITED CERTIFICATE ISSUED ON 27/07/87

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: UNIT2 BLOCK 2 FORTHVIEW INDUSTRIAL ESTATE NEW MILLS FIFE

View Document

01/09/861 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/8617 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 33 WESTER LOAN MILNATHORT TAYSIDE

View Document

27/05/8627 May 1986 CERTIFICATE OF INCORPORATION

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