S R S RAIL SYSTEM LIMITED

02083871
UNIT 3 RIVERSIDE WAY GATEWAY BUSINESS PARK BOLSOVER DERBYSHIRE S44 6GA

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 21 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 20 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 22 Buy now
29 Jul 2021 officers Termination of appointment of director (John Denis Norie Rooke) 1 Buy now
26 Apr 2021 accounts Annual Accounts 19 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2020 accounts Annual Accounts 20 Buy now
21 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 20 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Nicholas John Whatley) 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 accounts Annual Accounts 20 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
02 Feb 2017 accounts Annual Accounts 26 Buy now
04 May 2016 annual-return Annual Return 6 Buy now
05 Feb 2016 accounts Annual Accounts 21 Buy now
20 Apr 2015 annual-return Annual Return 6 Buy now
06 Feb 2015 accounts Annual Accounts 20 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
31 Jan 2014 accounts Annual Accounts 21 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 accounts Annual Accounts 20 Buy now
27 Apr 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 accounts Annual Accounts 20 Buy now
01 Apr 2011 annual-return Annual Return 6 Buy now
28 Jan 2011 accounts Annual Accounts 19 Buy now
23 Jun 2010 officers Change of particulars for director (Richard Mark Whatley) 2 Buy now
23 Jun 2010 officers Change of particulars for director (John Denis Norie Rooke) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Nicholas John Whatley) 2 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 accounts Annual Accounts 20 Buy now
11 Dec 2009 officers Termination of appointment of director (James Awford) 1 Buy now
27 Oct 2009 mortgage Particulars of a mortgage or charge 11 Buy now
12 Oct 2009 officers Termination of appointment of secretary (Philippa Myers) 1 Buy now
08 Jun 2009 officers Director appointed john denis norie rooke 3 Buy now
20 Apr 2009 annual-return Return made up to 28/03/09; no change of members 4 Buy now
12 Feb 2009 accounts Annual Accounts 20 Buy now
05 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
05 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
16 Apr 2008 accounts Annual Accounts 7 Buy now
16 Apr 2008 annual-return Return made up to 28/03/08; full list of members 5 Buy now
07 Sep 2007 accounts Annual Accounts 8 Buy now
24 May 2007 officers Director resigned 1 Buy now
19 Apr 2007 annual-return Return made up to 28/03/07; full list of members 3 Buy now
30 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: beacon house pyrford road west byfleet surrey KT14 6LD 1 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
26 Jul 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
19 Jun 2006 officers Director's particulars changed 1 Buy now
03 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
05 Apr 2006 annual-return Return made up to 28/03/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
25 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
01 Apr 2005 annual-return Return made up to 28/03/05; full list of members 3 Buy now
22 Dec 2004 accounts Annual Accounts 7 Buy now
17 Nov 2004 mortgage Particulars of mortgage/charge 5 Buy now
17 Nov 2004 mortgage Particulars of mortgage/charge 5 Buy now
23 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
17 Jan 2004 accounts Annual Accounts 13 Buy now
16 Sep 2003 officers New director appointed 3 Buy now
22 Apr 2003 annual-return Return made up to 28/03/03; full list of members 6 Buy now
02 Mar 2003 officers New director appointed 3 Buy now
13 Sep 2002 officers Director resigned 1 Buy now
10 Sep 2002 accounts Annual Accounts 7 Buy now
30 Aug 2002 officers Director's particulars changed 1 Buy now
30 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Apr 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
15 Jan 2002 accounts Annual Accounts 7 Buy now
06 Apr 2001 annual-return Return made up to 28/03/01; full list of members 6 Buy now
02 Oct 2000 accounts Annual Accounts 7 Buy now
17 Apr 2000 annual-return Return made up to 28/03/00; full list of members 10 Buy now
20 Dec 1999 accounts Annual Accounts 15 Buy now
07 Apr 1999 annual-return Return made up to 28/03/99; full list of members 7 Buy now
13 Mar 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Mar 1999 officers Director's particulars changed 1 Buy now
13 Mar 1999 officers Director's particulars changed 1 Buy now
13 Mar 1999 officers Director's particulars changed 1 Buy now
13 Mar 1999 address Location of register of directors' interests 1 Buy now
13 Mar 1999 address Location of debenture register 1 Buy now
13 Mar 1999 address Location of register of members 1 Buy now
13 Mar 1999 address Registered office changed on 13/03/99 from: 61 old woking road west byfleet surrey KT14 6LF 1 Buy now
24 Sep 1998 accounts Annual Accounts 7 Buy now
21 Apr 1998 annual-return Return made up to 28/03/98; full list of members 7 Buy now
10 Dec 1997 accounts Annual Accounts 12 Buy now