SEVERNSIDE RELOCATABLE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Micro company accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/01/2418 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/07/2110 July 2021 | Confirmation statement made on 2021-06-27 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/11/1828 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/10/1717 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON THOMAS |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANU FORTI MANAGEMENT LIMITED |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR GORDON THOMAS |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM LONE TREE DEPOT WHIMSEY INDUSTRIAL ESTATE NR STEAM MILLS CINDERFORD GLOS GL14 3JA ENGLAND |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICHARD |
27/06/1127 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM CANNOP ROAD PARKEND LYDNEY GLOUCESTERSHIRE GL15 4JR |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
08/07/038 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
18/10/0218 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0219 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
19/07/0119 July 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
05/07/005 July 2000 | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
31/01/0031 January 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
05/07/995 July 1999 | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS |
22/04/9922 April 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
15/09/9815 September 1998 | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
27/08/9827 August 1998 | REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 8 LYDFIELD ROAD LYDNEY GLOUCESTERSHIRE GL15 5RS |
19/09/9719 September 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/09/9712 September 1997 | COMPANY NAME CHANGED MAXDIRECT LIMITED CERTIFICATE ISSUED ON 15/09/97 |
27/07/9727 July 1997 | SECRETARY RESIGNED |
27/07/9727 July 1997 | DIRECTOR RESIGNED |
27/07/9727 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/9727 July 1997 | NEW DIRECTOR APPOINTED |
27/07/9727 July 1997 | REGISTERED OFFICE CHANGED ON 27/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
27/06/9727 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEVERNSIDE RELOCATABLE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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