SR8 GROUP LTD

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-11-22

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

14/12/2214 December 2022 Statement of affairs

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Registered office address changed from Fairfield Business Park Longsight Road Clayton Le Dale Blackburn Lancashire BB2 7JA United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/07/1923 July 2019 PREVSHO FROM 31/10/2019 TO 30/04/2019

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 DIRECTOR APPOINTED MR STEVE GILL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM C/O BLEND ACCOUNTANTS, FIRST FLOOR 231-233 MARINE ROAD CENTRAL MORECAMBE LANCASHIRE LA4 4BQ ENGLAND

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ROGERSON / 25/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 58 MARINE ROAD WEST MORECAMBE LA4 4ET ENGLAND

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ROGERSON / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT ROGERSON / 25/04/2018

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED SR8 LTD CERTIFICATE ISSUED ON 25/04/18

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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