SRC GROUP SERVICES LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Certificate of change of name

View Document

10/04/2410 April 2024 Termination of appointment of Nuala Thornton as a director on 2024-03-20

View Document

10/04/2410 April 2024 Notification of Sunrise Care Ltd as a person with significant control on 2024-03-20

View Document

10/04/2410 April 2024 Cessation of Nuala Thornton as a person with significant control on 2024-03-20

View Document

10/04/2410 April 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 City Limits Danehill Reading Berkshire RG6 4UP on 2024-04-10

View Document

10/04/2410 April 2024 Appointment of Alma Simmonds as a director on 2024-03-20

View Document

10/04/2410 April 2024 Appointment of Ms Alison Simmonds as a director on 2024-03-20

View Document

10/04/2410 April 2024 Appointment of Mr Lloyd George Simmonds as a director on 2024-03-20

View Document

10/04/2410 April 2024 Appointment of Sunrise Care Ltd as a director on 2024-03-20

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

10/04/2410 April 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-03-20

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

16/11/2316 November 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-11-14

View Document

16/11/2316 November 2023 Notification of Nuala Thornton as a person with significant control on 2023-11-14

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

16/11/2316 November 2023 Appointment of Mrs Nuala Thornton as a director on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-10-29

View Document

14/11/2314 November 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Peter Valaitis as a person with significant control on 2023-10-29

View Document

31/10/2331 October 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/11/224 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/1929 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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