SRTU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Confirmation statement made on 2025-08-16 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
27/09/2427 September 2024 | Confirmation statement made on 2024-08-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Satisfaction of charge 085616250002 in full |
24/05/2424 May 2024 | Satisfaction of charge 085616250007 in full |
24/05/2424 May 2024 | Satisfaction of charge 085616250006 in full |
24/05/2424 May 2024 | Satisfaction of charge 085616250005 in full |
24/05/2424 May 2024 | Satisfaction of charge 085616250004 in full |
24/05/2424 May 2024 | Satisfaction of charge 085616250003 in full |
24/05/2424 May 2024 | Satisfaction of charge 085616250001 in full |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-06-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-08-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
23/09/2123 September 2021 | Confirmation statement made on 2021-08-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | COMPANY NAME CHANGED NORTH LIVERPOOL PROPERTY INVESTMENT COMPANY LTD CERTIFICATE ISSUED ON 04/07/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085616250008 |
08/10/158 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085616250007 |
01/08/151 August 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/01/157 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085616250006 |
01/07/141 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085616250005 |
25/06/1425 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085616250004 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085616250002 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085616250003 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085616250001 |
16/10/1316 October 2013 | DIRECTOR APPOINTED TIMOTHY MATTHEW UNWIN |
07/10/137 October 2013 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY UNWIN |
17/07/1317 July 2013 | SECRETARY APPOINTED TIMOTHY MATTHEW UNWIN |
18/06/1318 June 2013 | |
18/06/1318 June 2013 | 12/06/13 STATEMENT OF CAPITAL GBP 1.00 |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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