SRD ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document (might not be available)

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document (might not be available)

28/08/2428 August 2024 Satisfaction of charge 1 in full

View Document (might not be available)

28/08/2428 August 2024 Satisfaction of charge 048793620004 in full

View Document (might not be available)

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document (might not be available)

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER BONHAM / 11/10/2019

View Document (might not be available)

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET BONHAM / 11/10/2019

View Document (might not be available)

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER BONHAM / 11/10/2019

View Document (might not be available)

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET BONHAM / 11/10/2019

View Document (might not be available)

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BONHAM / 11/10/2019

View Document (might not be available)

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET BONHAM / 10/10/2019

View Document (might not be available)

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document (might not be available)

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document (might not be available)

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document (might not be available)

19/05/1719 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document (might not be available)

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM SUITE 465, BUILDING 4 NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH LONDON N11 1NP ENGLAND

View Document (might not be available)

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM HADLEY HOUSE 17 PARK ROAD HIGH BARNET BARNET HERTFORDSHIRE EN5 5RY

View Document (might not be available)

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document (might not be available)

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document (might not be available)

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER BONHAM / 01/08/2014

View Document (might not be available)

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 45 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ

View Document (might not be available)

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048793620004

View Document (might not be available)

10/09/1310 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document (might not be available)

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER BONHAM / 01/02/2013

View Document (might not be available)

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER BONHAM / 27/08/2012

View Document (might not be available)

18/09/1218 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document (might not be available)

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BONHAM / 27/08/2012

View Document (might not be available)

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document (might not be available)

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BONHAM / 27/08/2010

View Document (might not be available)

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document (might not be available)

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET BONHAM / 27/08/2010

View Document (might not be available)

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER BONHAM / 27/08/2010

View Document (might not be available)

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER BONHAM / 27/08/2010

View Document (might not be available)

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

05/02/105 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 740

View Document (might not be available)

26/01/1026 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

09/01/109 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

02/09/092 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BONHAM / 18/11/2008

View Document (might not be available)

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BONHAM / 18/11/2008

View Document (might not be available)

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document (might not be available)

09/02/099 February 2009 DIRECTOR APPOINTED MARK ANDREW BONHAM

View Document (might not be available)

09/02/099 February 2009 DIRECTOR APPOINTED PAUL ALEXANDER BONHAM

View Document (might not be available)

08/02/098 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RUSSELL FREDERICK BROWN LOGGED FORM

View Document (might not be available)

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR SYLVIA BROWN

View Document (might not be available)

07/02/097 February 2009 SECRETARY APPOINTED ELIZABETH MARGARET BONHAM

View Document (might not be available)

29/08/0829 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

12/09/0712 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

19/10/0619 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

13/09/0513 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

31/08/0431 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document (might not be available)

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/09/0321 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/09/0321 September 2003 SECRETARY RESIGNED

View Document (might not be available)

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document (might not be available)

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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