SRCS SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Resolutions |
27/02/2527 February 2025 | Statement of affairs |
26/02/2526 February 2025 | Registered office address changed from Ashwood House, Site 5 Saltmeadows Road Gateshead NE8 3AH England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-02-26 |
25/02/2525 February 2025 | Appointment of a voluntary liquidator |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-12-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM SUITE 2 HALLAM BUILDING BALTIC BUS PARK SALTMEADOWS ROAD GATESHEAD TYNE AND WEAR NE8 3DA |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/10/147 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/11/1122 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
30/09/1130 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
24/03/1124 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
08/10/108 October 2010 | SECRETARY APPOINTED MRS CHARLOTTE JANE ROBSON |
08/10/108 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBSON / 04/10/2010 |
08/10/108 October 2010 | APPOINTMENT TERMINATED, SECRETARY TRACY HALPIN |
10/03/1010 March 2010 | 31/12/09 TOTAL EXEMPTION FULL |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBSON / 04/10/2009 |
23/10/0923 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SUITE 7, CONCEPT 2000 SUNDERLAND ROAD FELLING, GATESHEAD TYNE & WEAR NE10 9LQ |
04/10/074 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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