S.R.S. FRIGADON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-12 with updates |
| 14/02/2414 February 2024 | Director's details changed for Dr Daniel Henry Colbourne on 2024-02-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-12 with updates |
| 15/02/2315 February 2023 | Change of details for Mrs Gillian Margaret Colbourne as a person with significant control on 2023-01-01 |
| 15/02/2315 February 2023 | Director's details changed for Mrs Gillian Margaret Colbourne on 2023-01-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/07/1810 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 09/05/189 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/02/1822 February 2018 | CESSATION OF ALAN PATRICK COLBOURNE AS A PSC |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN COLBOURNE |
| 31/08/1731 August 2017 | DIRECTOR APPOINTED MR DANIEL HENRY COLBOURNE |
| 31/08/1731 August 2017 | APPOINTMENT TERMINATED, SECRETARY ALAN COLBOURNE |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/02/1625 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/02/1520 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/02/1414 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/02/1318 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 12/10/1212 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET COLBOURNE / 01/02/2012 |
| 25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK COLBOURNE / 01/02/2012 |
| 25/04/1225 April 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 25/04/1225 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PATRICK COLBOURNE / 01/02/2012 |
| 25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 4 MANSELL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6NR UNITED KINGDOM |
| 22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PER WALLQVIST |
| 14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 27/04/1027 April 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
| 10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 16 CHURCH STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6HB |
| 17/02/1017 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PATRICK COLBOURNE / 01/02/2010 |
| 15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PER HAKAN PAUL EDWARD WALLQVIST / 01/02/2010 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET COLBOURNE / 01/02/2010 |
| 29/06/0929 June 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 31/12/0831 December 2008 | COMPANY NAME CHANGED S.R.S. COMPONENTS LIMITED CERTIFICATE ISSUED ON 07/01/09 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS |
| 21/05/0821 May 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 06/03/076 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 18/04/0618 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 13/05/0513 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/02/0528 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 13/02/0413 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
| 31/08/0331 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 17/07/0317 July 2003 | NEW DIRECTOR APPOINTED |
| 17/02/0317 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
| 12/03/0212 March 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
| 01/03/011 March 2001 | NEW DIRECTOR APPOINTED |
| 01/03/011 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/02/0128 February 2001 | SECRETARY RESIGNED |
| 28/02/0128 February 2001 | DIRECTOR RESIGNED |
| 12/02/0112 February 2001 | 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