SRP HIRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document (might not be available)

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document (might not be available)

06/08/256 August 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

04/04/254 April 2025 Amended total exemption full accounts made up to 2023-09-30

View Document (might not be available)

03/12/243 December 2024 Total exemption full accounts made up to 2023-09-30

View Document (might not be available)

25/06/2425 June 2024 Change of details for Mr Nigel Ford as a person with significant control on 2024-06-11

View Document (might not be available)

25/06/2425 June 2024 Change of details for N M & J Limited as a person with significant control on 2024-05-16

View Document (might not be available)

25/06/2425 June 2024 Director's details changed for Mr Nigel Ford on 2024-06-11

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document (might not be available)

23/04/2423 April 2024 Registration of charge 066878660010, created on 2024-04-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Satisfaction of charge 066878660008 in full

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

05/06/235 June 2023 Change of details for Mr Nigel Ford as a person with significant control on 2023-06-05

View Document

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document (might not be available)

26/04/2326 April 2023 Registration of charge 066878660009, created on 2023-04-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

16/11/2116 November 2021 Director's details changed for Mr Nigel Ford on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr Nigel Ford as a person with significant control on 2021-11-16

View Document (might not be available)

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066878660005

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066878660007

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL FORD / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FORD / 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document (might not be available)

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document (might not be available)

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066878660004

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066878660006

View Document (might not be available)

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document (might not be available)

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document (might not be available)

05/12/165 December 2016 COMPANY NAME CHANGED S.R.P. TOILET HIRE LTD CERTIFICATE ISSUED ON 05/12/16

View Document (might not be available)

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066878660005

View Document (might not be available)

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FORD / 01/04/2016

View Document (might not be available)

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document (might not be available)

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document (might not be available)

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066878660004

View Document (might not be available)

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document (might not be available)

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document (might not be available)

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BREEN

View Document (might not be available)

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document (might not be available)

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document (might not be available)

30/12/1430 December 2014 FIRST GAZETTE

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document (might not be available)

03/10/143 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document (might not be available)

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 12 TENTERCROFT STREET LINCOLN LN5 7DB ENGLAND

View Document (might not be available)

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 12 TENTERCROFT STREET LINCOLN LINCOLNSHIRE LN5 7DB ENGLAND

View Document (might not be available)

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM COLDHAM ROAD CONINGSBY LINCOLN LN4 4SE ENGLAND

View Document (might not be available)

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document (might not be available)

31/07/1331 July 2013 01/03/13 STATEMENT OF CAPITAL GBP 102

View Document (might not be available)

22/07/1322 July 2013 COMPANY BUSINESS 21/03/2013

View Document (might not be available)

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document (might not be available)

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document (might not be available)

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

07/09/117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM THE OLD BOWLING ALLEY CHAPEL LANE EAST KIRKBY SPILSBY LINCOLNSHIRE PE23 4BX

View Document (might not be available)

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FORD / 01/10/2009

View Document (might not be available)

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BREEN / 01/10/2009

View Document (might not be available)

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document (might not be available)

14/09/0914 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document (might not be available)

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

22/09/0822 September 2008 DIRECTOR APPOINTED PAUL ROBERT BREEN

View Document (might not be available)

22/09/0822 September 2008 DIRECTOR APPOINTED NIGEL FORD

View Document (might not be available)

03/09/083 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information
Recently Viewed
  • W H WRIGHT


  • 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