SRL PROCESS SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
09/06/259 June 2025 | Director's details changed for Mr Frank Thomas Headen Morris on 2018-07-05 |
17/03/2517 March 2025 | Satisfaction of charge 114513280001 in full |
12/02/2512 February 2025 | Termination of appointment of Michael James Walker as a director on 2024-12-20 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Registered office address changed from C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE England to 135-143 Union Street Oldham Lancashire OL1 1TE on 2024-08-22 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
24/04/2424 April 2024 | Appointment of Mr Michael James Walker as a director on 2024-04-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Micro company accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
28/07/2328 July 2023 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE United Kingdom to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2023-07-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Registration of charge 114513280003, created on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
27/07/2127 July 2021 | Notification of Srl Group Holdings Ltd as a person with significant control on 2020-01-01 |
27/07/2127 July 2021 | Cessation of Frank Thomas Headen Morris as a person with significant control on 2020-01-01 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
17/06/2017 June 2020 | CESSATION OF SRL GROUP HOLDINGS LTD AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/11/1928 November 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114513280002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114513280001 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
02/08/182 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRL GROUP HOLDINGS LTD |
05/07/185 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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