SR TECHNICS COMPONENTS UK LIMITED

Company Documents

DateDescription
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

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

23/10/2423 October 2024 Appointment of Ms Yujie Zheng as a director on 2024-10-15

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Appointment of Mr Owen Martin Mcclave as a director on 2024-03-08

View Document

27/03/2427 March 2024 Termination of appointment of Matthias Duellmann as a director on 2024-03-08

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from 675 River Gardens Feltham Middlesex TW14 0RB United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Sr Technics Uk Limited as a person with significant control on 2024-01-17

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/08/1820 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY REMACHA

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR ANDRE HUBER

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM LONG BORDER ROAD STANSTED AIRPORT STANSTED ESSEX CM24 1RE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED JEREMY REMACHA

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRE WALL

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ANDREAS MARTIN THURNHEER

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELO QUABBA

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO ROBERTO QUABBA / 29/04/2014

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ANDRE WALL

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 ARTICLES OF ASSOCIATION

View Document

02/12/132 December 2013 ALTER ARTICLES 25/11/2013

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 SECTION 519

View Document

07/11/117 November 2011 SECT 519 AUD RESIGNATION

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1028 June 2010 ADOPT ARTICLES 22/06/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CRAIG

View Document

02/06/102 June 2010 DIRECTOR APPOINTED ANGELO ROBERTO QUABBA

View Document

02/06/102 June 2010 DIRECTOR APPOINTED STEPHANIE LOUISE KENNETT

View Document

02/06/102 June 2010 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KENNETT

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY NEIL GRIFFIN

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRAIG / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED JAMES VINT STEWART

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRAIG / 16/12/2009

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GORMAN

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL MURRAY GRIFFIN / 03/12/2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PEEL

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR ERWIN BAMERT

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED SAMUEL GORMAN

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

02/09/052 September 2005 COMPANY NAME CHANGED ISSUEQUEST LIMITED CERTIFICATE ISSUED ON 02/09/05

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

27/01/0527 January 2005 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