SRM (SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/09/2427 September 2024 Appointment of James Stuart Tracey as a director on 2024-09-20

View Document

27/09/2427 September 2024 Termination of appointment of Nicholas Shaun Tracey as a director on 2024-09-20

View Document

27/09/2427 September 2024 Cessation of Nicholas Shaun Tracey as a person with significant control on 2024-09-20

View Document

27/09/2427 September 2024 Change of details for Mrs Karen Tracey as a person with significant control on 2024-09-20

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

27/09/2227 September 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 DIRECTOR APPOINTED MRS KAREN TRACEY

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE BOLLAND

View Document

05/04/185 April 2018 CESSATION OF MAURICE EDWARD BOLLAND AS A PSC

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS SHAUN TRACEY / 29/03/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN TRACEY

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE BOLLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDWARD BOLLAND / 30/12/2016

View Document

06/01/176 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MAURICE EDWARD BOLLAND / 30/12/2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN TRACEY / 30/12/2016

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDWARD BOLLAND / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAUN TRACEY / 01/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM STROSS HOUSE BROAD STREET DEWSBURY WEST YORKSHIRE WF13 3SA

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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