SRT ENGINEERING DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
25/10/2325 October 2023 | Application to strike the company off the register |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Confirmation statement made on 2023-04-06 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-04-05 |
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 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
03/01/183 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
06/05/176 May 2017 | SECRETARY APPOINTED MRS KARINE ANNE ANTINORO |
06/05/176 May 2017 | APPOINTMENT TERMINATED, SECRETARY GILLIAN THOMAS |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
12/04/1612 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
07/04/157 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
11/04/1411 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
08/04/138 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
23/04/1223 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
06/06/116 June 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
09/04/109 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAYMOND THOMAS / 09/04/2010 |
29/06/0929 June 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
09/07/089 July 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
03/12/073 December 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
18/04/0618 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
15/07/0515 July 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
19/05/0419 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 05/04/05 |
06/04/046 April 2004 | 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