SRS RAIL SYSTEM (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Simon John Whatley on 2025-05-21

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Termination of appointment of John Denis Norie Rooke as a director on 2021-07-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF MARIE-THERESE WHATLEY AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

01/02/191 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 CESSATION OF NICHOLAS JOHN WHATLEY AS A PSC

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHATLEY

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

10/11/1610 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1610 November 2016 ADOPT ARTICLES 09/09/2016

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

04/06/154 June 2015 18/04/15 NO CHANGES

View Document

06/02/156 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

01/07/141 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

27/06/1327 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

28/04/1128 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WHATLEY / 24/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WHATLEY / 24/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENIS NORIE ROOKE / 24/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIPPA MYERS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES AWFORD

View Document

08/06/098 June 2009 DIRECTOR APPOINTED JOHN DENIS NORIE ROOKE

View Document

04/05/094 May 2009 RETURN MADE UP TO 18/04/09; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 £ IC 100000/90000 10/08/04 £ SR 10000@1=10000

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 61 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

15/03/9915 March 1999 LOCATION OF DEBENTURE REGISTER

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 01/08/95

View Document

13/09/9513 September 1995 ALTER MEM AND ARTS 01/08/95

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 01/08/95

View Document

13/09/9513 September 1995 £ NC 10000/100000 01/08

View Document

11/07/9511 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 SECRETARY RESIGNED

View Document

18/04/9518 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information