SRL PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT LEWIS / 15/09/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTI ELIZABETH LEWIS / 15/09/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

04/11/164 November 2016 30/03/16 STATEMENT OF CAPITAL GBP 80

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS KRISTI ELIZABETH LEWIS

View Document

04/11/164 November 2016 30/03/16 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KRISTI ELIZABETH LEWIS / 24/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KRISTI ELIZABETH LEWIS / 21/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT LEWIS / 21/02/2014

View Document

30/09/1330 September 2013 CURRSHO FROM 30/09/2014 TO 31/08/2014

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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