SRL PROCESS SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

09/06/259 June 2025 Director's details changed for Mr Frank Thomas Headen Morris on 2018-07-05

View Document

17/03/2517 March 2025 Satisfaction of charge 114513280001 in full

View Document

12/02/2512 February 2025 Termination of appointment of Michael James Walker as a director on 2024-12-20

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

24/04/2424 April 2024 Appointment of Mr Michael James Walker as a director on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Registration of charge 114513280003, created on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

27/07/2127 July 2021 Notification of Srl Group Holdings Ltd as a person with significant control on 2020-01-01

View Document

27/07/2127 July 2021 Cessation of Frank Thomas Headen Morris as a person with significant control on 2020-01-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 CESSATION OF SRL GROUP HOLDINGS LTD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114513280002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114513280001

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRL GROUP HOLDINGS LTD

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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