S.R. SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/08/1828 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ROBERTS / 17/10/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS CATHERINE ROBERTS

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/06/139 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 28/02/13 STATEMENT OF CAPITAL GBP 3

View Document

06/03/136 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 05/12/2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 15/06/2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE ROBERTS

View Document

13/03/1213 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/116 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 09/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BG UNITED KINGDOM

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM PMB ACCOUNTANTS LTD 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BG

View Document

03/03/083 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/10/056 October 2005 S366A DISP HOLDING AGM 05/05/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

08/02/058 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 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