SRT ENGINEERING DESIGN LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-04-05

View Document

28/09/2128 September 2021 Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS England to Little Orchard Mill Lane Monks Risborough Buckinghamshire HP27 9JE on 2021-09-28

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 SECRETARY APPOINTED MRS KARINE ANNE ANTINORO

View Document

06/05/176 May 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN THOMAS

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/06/116 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAYMOND THOMAS / 09/04/2010

View Document

29/06/0929 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

15/07/0515 July 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 05/04/05

View Document

06/04/046 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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