SRS AUTOMATION LTD.
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Notification of Ian Stanway as a person with significant control on 2017-02-13 |
02/09/252 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-02 |
02/09/252 September 2025 New | Notification of Mark Ribbans as a person with significant control on 2017-02-13 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
15/10/2115 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/10/1931 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
05/11/185 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
20/10/1720 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/05/1423 May 2014 | SECRETARY APPOINTED MR MARK RIBBANS |
23/05/1423 May 2014 | APPOINTMENT TERMINATED, SECRETARY IAN STANWAY |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/03/128 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STANWAY / 09/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RIBBANS / 09/03/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/03/051 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
13/03/0113 March 2001 | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | DIRECTOR RESIGNED |
12/07/0012 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
12/07/0012 July 2000 | DIRECTOR RESIGNED |
29/02/0029 February 2000 | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
20/04/9920 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
25/03/9925 March 1999 | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
24/03/9924 March 1999 | REGISTERED OFFICE CHANGED ON 24/03/99 FROM: DANESIDE HOUSE DANESIDE BUSINESS PARK RIVERDANE ROAD CONGLETON CHESHIRE CW12 1UN |
08/12/988 December 1998 | REGISTERED OFFICE CHANGED ON 08/12/98 FROM: UNIT 9 DANESIDE BUSINESS PARK RIVERDANE ROAD CONGLETON CHESHIRE CW12 1UN |
16/02/9816 February 1998 | SECRETARY RESIGNED |
13/02/9813 February 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