SRS PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/06/2513 June 2025 Change of details for Mr Stephen Robert Savage as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Notification of Sharyn Savage as a person with significant control on 2025-06-13

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

05/12/225 December 2022 Satisfaction of charge 064808450004 in full

View Document

05/12/225 December 2022 Satisfaction of charge 064808450005 in full

View Document

05/12/225 December 2022 Satisfaction of charge 2 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT SAVAGE / 28/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064808450005

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SAVAGE / 09/07/2015

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064808450004

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CORRIN

View Document

25/02/1525 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 01/02/2014 TO 30/11/2013

View Document

17/03/1417 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 1 February 2013

View Document

07/02/137 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts for year ending 01 Feb 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 1 February 2012

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1227 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts for year ending 01 Feb 2012

View Accounts

23/06/1123 June 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CORRIN / 23/01/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SAVAGE / 23/01/2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 33 FARLEY LANE ROBY MILL UP HOLLAND SKELMERSDALE LANCS WN8 0QG

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED CS PAVING & GROUNDWORK LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/11

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/10

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

21/05/1021 May 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CORRIN / 23/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SAVAGE / 23/01/2010

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09

View Document

16/12/0916 December 2009 PREVSHO FROM 31/01/2010 TO 01/02/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN ROBERT SAVAGE

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED IAN CORRIN

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM D & L O`NEILL, 95 GREENDALE ROAD PORT SUNLIGHT WIRRAL CH62 4XE

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document


More Company Information