SRK CONSULTING (UK) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

18/07/2418 July 2024 Appointment of Mrs Emily Anne Harris as a director on 2024-07-09

View Document

18/07/2418 July 2024 Appointment of Mr Max Christian Brown as a director on 2024-07-09

View Document

18/07/2418 July 2024 Termination of appointment of Alejo Oscar Sfriso as a director on 2024-07-09

View Document

14/05/2414 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

10/10/2310 October 2023 Appointment of Dr Alejo Oscar Sfriso as a director on 2023-09-14

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

23/11/2223 November 2022 Second filing for the termination of Mark Adrian Noppe as a director

View Document

14/11/2214 November 2022 Termination of appointment of Mark Adrian Noppé as a director on 2022-09-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

05/08/215 August 2021 Second filing for the appointment of Mr Mark Adrian Noppé as a director

View Document

04/08/214 August 2021 Appointment of Mr Mark Adrian Noppé as a director on 2021-07-22

View Document

03/08/213 August 2021 Termination of appointment of Andrew John Barrett as a director on 2021-07-22

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/06/143 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/05/136 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 CAP INCREASE 17/08/2011

View Document

21/11/1121 November 2011 FORM 123

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR PHILIP DAVID JENKINS

View Document

13/08/1113 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED RICHARD CHARLES OLDCORN

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MARTIN FRANK PITTUCK

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCCRACKEN

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IESTYN HUMPHREYS / 29/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MCCRACKEN / 29/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PEARCE / 29/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MCCRACKEN / 31/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARRETT / 29/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IESTYN HUMPHREYS / 31/12/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID JENKINS / 29/01/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET CESSFORD - LE ROUX / 26/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BARRETT / 31/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PEARCE / 31/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GRAHAM ARMITAGE / 29/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET CESSFORD - LE ROUX / 31/12/2009

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0927 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED FIONA MARGARET CESSFORD - LE ROUX

View Document

01/03/081 March 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 COMPANY NAME CHANGED STEFFEN, ROBERTSON AND KIRSTEN ( UK) LIMITED CERTIFICATE ISSUED ON 08/08/05

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/02/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 � SR 21703@1 17/09/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED STEFFEN ROBERTSON AND KIRSTEN (U K) LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 TO AMEND 169 FILED 231698

View Document

17/09/9817 September 1998 � SR 8054@1 16/10/97

View Document

17/08/9817 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9817 August 1998 ALTER MEM AND ARTS 15/07/98

View Document

23/06/9823 June 1998 � SR 8054@1 16/10/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

09/09/979 September 1997 NC INC ALREADY ADJUSTED 28/08/97

View Document

09/09/979 September 1997 S-DIV 28/08/97

View Document

09/09/979 September 1997 � NC 62500/85000 28/08/97

View Document

09/09/979 September 1997 PROFIT SHARING SHARE 28/08/97

View Document

09/09/979 September 1997 SUB DIV 28/08/97

View Document

09/09/979 September 1997 ADOPT MEM AND ARTS 28/08/97

View Document

09/09/979 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/08/97

View Document

01/09/971 September 1997 88(2) AMENDING

View Document

21/08/9721 August 1997 � SR 13260@1 27/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/966 September 1996 123DATED 210592

View Document

26/07/9626 July 1996 NC INC ALREADY ADJUSTED 05/12/95

View Document

26/07/9626 July 1996 NC INC ALREADY ADJUSTED 21/05/92

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: G OFFICE CHANGED 22/12/94 8 ST.ANDREWS CRESCENT CARDIFF CF1 3DD

View Document

22/12/9422 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/02/931 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: G OFFICE CHANGED 07/10/91 2A CHURCHILL WAY CARDIFF CF1 4DW

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/02/9125 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: G OFFICE CHANGED 06/04/90 REGENCY HOUSE 38 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AX

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 31/12/88 FULL LIST NOF

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/8827 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/03/82; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/03/84; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/03/83; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

31/03/8231 March 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/82

View Document

20/07/8120 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/8120 July 1981 CERTIFICATE OF INCORPORATION

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