Advanced company searchLink opens in new window

SRS REALISATIONS 2017 LIMITED

Company number 07189003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 TM01 Termination of appointment of Ross James Cowan Thomson as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Carl David Priscott as a director on 31 July 2018
13 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Rebecca Louise Goss as a director on 29 March 2018
22 Mar 2018 MR04 Satisfaction of charge 11 in full
19 Mar 2018 MR04 Satisfaction of charge 4 in full
19 Mar 2018 MR04 Satisfaction of charge 7 in full
19 Mar 2018 MR04 Satisfaction of charge 12 in full
23 Feb 2018 MR04 Satisfaction of charge 5 in full
23 Feb 2018 MR04 Satisfaction of charge 1 in full
23 Feb 2018 MR04 Satisfaction of charge 9 in full
21 Nov 2017 MR04 Satisfaction of charge 8 in full
05 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 MR01 Registration of charge 071890030014, created on 10 July 2017
08 Jun 2017 AP01 Appointment of Mr Shaun Simon Wills as a director on 1 June 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 May 2017 AP01 Appointment of Mrs Rebecca Louise Goss as a director on 28 April 2017
02 May 2017 AP01 Appointment of Mr Stephen Alan Harvey as a director on 28 April 2017
02 May 2017 MR04 Satisfaction of charge 10 in full
28 Mar 2017 TM01 Termination of appointment of Richard Anthony Beale as a director on 24 February 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,600
03 Jun 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,600
10 Oct 2014 MR01 Registration of charge 071890030013, created on 19 September 2014