SRLC SYSTEMS LTD

Company Documents

DateDescription
31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

16/06/1716 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

01/09/131 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/08/138 August 2013 SECRETARY APPOINTED MRS RACHEL BETTISON

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY VERNON BETTISON

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BETTISON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS RACHEL BETTISON

View Document

10/02/1110 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

14/11/1014 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VERNON BETTISON / 02/10/2009

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: G OFFICE CHANGED 14/08/06 80 TETBURY GARDENS NAILSEA BRISTOL BS48 2TN

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 116 GREAT PORTLAND STREET LONDON W1W 6PJ

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: G OFFICE CHANGED 01/12/05 80 TETBURY GARDENS NAILSEA BRISTOL BS48 2TN

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 S80A AUTH TO ALLOT SEC 11/02/05

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

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