SRM ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Termination of appointment of Richard John Bridgefoot as a director on 2025-05-20 |
28/08/2528 August 2025 New | Appointment of Margaret Bridgefoot as a director on 2025-05-20 |
06/03/256 March 2025 | Appointment of Adam Hannah as a director on 2025-01-09 |
06/03/256 March 2025 | Appointment of Leigh Rigby as a director on 2025-01-09 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
17/12/2417 December 2024 | Registered office address changed from 2 Arden Court William James Way Henley-in-Arden B95 5GF England to 7 Hiron Way Warwick Warwick Warwickshire CV34 5WP on 2024-12-17 |
24/06/2424 June 2024 | Statement of capital following an allotment of shares on 2023-03-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM UNIT 3 SAFFRON WAY LEICESTER LEICESTERSHIRE LE2 6UP |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BRIDGEFOOT / 09/09/2016 |
18/01/1618 January 2016 | Annual return made up to 25 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/01/1521 January 2015 | Annual return made up to 25 December 2014 with full list of shareholders |
18/01/1518 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
12/01/1512 January 2015 | ADOPT ARTICLES 10/11/2014 |
12/01/1512 January 2015 | STATEMENT OF COMPANY'S OBJECTS |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/01/148 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
04/08/124 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/01/1212 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
01/12/111 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE ALEXANDER / 07/03/2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BRIDGEFOOT / 07/03/2011 |
13/01/1113 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRIDGEFOOT / 03/02/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIDGEFOOT / 11/05/2009 |
11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD BRIDGEFOOT |
11/05/0911 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALEXANDER / 11/05/2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED |
13/06/0713 June 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | NEW SECRETARY APPOINTED |
17/11/0517 November 2005 | SECRETARY RESIGNED |
17/11/0517 November 2005 | NEW SECRETARY APPOINTED |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | NEW SECRETARY APPOINTED |
02/03/052 March 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/04/046 April 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
05/03/045 March 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
22/01/0322 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
02/06/022 June 2002 | £ NC 100/100000 22/03 |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
17/01/0217 January 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | SECRETARY RESIGNED |
17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: HAMILTON HOUSE 20-24 HAMILTON TERRACE, HOLLY WA LEAMINGTON SPA WARWICKSHIRE CV32 4LY |
17/01/0217 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
04/12/014 December 2001 | DIRECTOR RESIGNED |
14/02/0114 February 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
15/08/0015 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/01/0021 January 2000 | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
01/09/991 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/9931 August 1999 | NEW SECRETARY APPOINTED |
31/08/9931 August 1999 | SECRETARY RESIGNED |
31/08/9931 August 1999 | REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 19 BROOKSBY CLOSE OADBY LEICESTER LE2 5AB |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
12/01/9912 January 1999 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
12/01/9912 January 1999 | SECRETARY RESIGNED |
12/01/9912 January 1999 | NEW DIRECTOR APPOINTED |
12/01/9912 January 1999 | DIRECTOR RESIGNED |
12/01/9912 January 1999 | NEW SECRETARY APPOINTED |
24/12/9824 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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