S R T LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

20/05/2520 May 2025 Secretary's details changed for Mr Stephen Anthony Shearsby on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Stephen Anthony Shearsby as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Stephen Anthony Shearsby on 2025-05-20

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Appointment of Mr Kim David Leonard as a director on 2024-08-16

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/07/215 July 2021 Second filing for the appointment of Mrs Tatjana Leonard as a director

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 Appointment of Mrs Tatjana Leonard as a director on 2020-03-19

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CESSATION OF STUART EASTON AS A PSC

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY SHEARSBY

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / THE EXECUTORS OF THE LATE MR STUART EASTON / 19/03/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATJANA LEONARD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR STUART EASTON / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART EASTON

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O TAXASSIST ACCOUNTANTS CHERRY HOLT ROAD BOURNE LINCOLNSHIRE PE10 9LA

View Document

30/11/1630 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 CHANGE PERSON AS DIRECTOR

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART EASTON / 01/01/2012

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 8 HOPPER WAY DISS NORFOLK IP22 4GT UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 126 LONDON ROAD BOSTON LINCOLNSHIRE PE21 7HB ENGLAND

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 126 LONDON ROAD BOSTON LINCOLNSHIRE PE21 7HB

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HJELT

View Document

12/12/1112 December 2011 06/09/11 NO CHANGES

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SHEARSBY / 06/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART EASTON / 06/09/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED CHRISTOPHER HJELT

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM WILLOUGHBY COURT CHAIN BRIDGE ROAD WYBERTON BOSTON LINCOLNSHIRE PE21 7LE

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 15A HIGH STREET, KIRTON BOSTON LINCOLNSHIRE PE20 1DR

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 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