SRCL LIMITED

03226910
INDIGO HOUSE SUSSEX AVENUE LEEDS WEST YORKSHIRE LS10 2LF

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 37 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 38 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 37 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2020 accounts Annual Accounts 37 Buy now
27 Aug 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Aug 2020 capital Statement of capital (Section 108) 5 Buy now
27 Aug 2020 insolvency Solvency Statement dated 13/08/20 1 Buy now
27 Aug 2020 resolution Resolution 3 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 officers Termination of appointment of director (William J Seward) 1 Buy now
05 Oct 2019 accounts Annual Accounts 32 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 officers Termination of appointment of director (Charles Anthony Alutto) 1 Buy now
14 Mar 2019 officers Appointment of director (Mr William Seward) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Robert John Guice) 1 Buy now
27 Nov 2018 capital Return of Allotment of shares 4 Buy now
15 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2018 accounts Annual Accounts 32 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 capital Return of Allotment of shares 4 Buy now
01 Dec 2017 officers Termination of appointment of director (John Paul Johnston) 1 Buy now
01 Dec 2017 officers Appointment of director (Mr Robert John Guice) 2 Buy now
07 Oct 2017 accounts Annual Accounts 31 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
04 Apr 2017 officers Change of particulars for director (Mr Daniel Ginnetti) 2 Buy now
10 Oct 2016 accounts Annual Accounts 32 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2015 accounts Annual Accounts 27 Buy now
27 Jul 2015 annual-return Annual Return 7 Buy now
26 Mar 2015 accounts Annual Accounts 27 Buy now
17 Dec 2014 officers Appointment of director (Mr Daniel Ginnetti) 2 Buy now
08 Dec 2014 officers Termination of appointment of director (Fransiscus Johannes Maria Ten Brink) 1 Buy now
08 Dec 2014 officers Termination of appointment of director (Brendan John Fatchett) 1 Buy now
08 Dec 2014 officers Termination of appointment of director (John Fredrick Clesen) 1 Buy now
19 Aug 2014 annual-return Annual Return 7 Buy now
19 Aug 2014 officers Termination of appointment of director (John Reginald Hancock) 1 Buy now
07 Oct 2013 accounts Annual Accounts 26 Buy now
19 Aug 2013 annual-return Annual Return 7 Buy now
22 Oct 2012 officers Appointment of director (Charles Anthony Alutto) 2 Buy now
24 Sep 2012 accounts Annual Accounts 25 Buy now
14 Aug 2012 annual-return Annual Return 7 Buy now
13 Aug 2012 officers Termination of appointment of director (Mark Miller) 1 Buy now
16 Apr 2012 officers Termination of appointment of director (David Lloyd) 1 Buy now
16 Apr 2012 officers Termination of appointment of secretary (David Lloyd) 1 Buy now
19 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 officers Appointment of director (Mr Brendan John Fatchett) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Paul Simpson) 1 Buy now
26 Aug 2011 accounts Annual Accounts 22 Buy now
17 Aug 2011 officers Appointment of director (Mr John Paul Johnston) 2 Buy now
15 Aug 2011 annual-return Annual Return 10 Buy now
14 Jul 2011 officers Termination of appointment of director (David Copland) 1 Buy now
15 Dec 2010 officers Appointment of director (Mr Mark Collier Miller) 2 Buy now
15 Dec 2010 officers Appointment of director (Mr John Fredrick Clesen) 2 Buy now
13 Dec 2010 officers Termination of appointment of director (Richard Foss) 1 Buy now
13 Dec 2010 officers Termination of appointment of director (Elizabeth Brandel) 1 Buy now
13 Dec 2010 officers Termination of appointment of director (Charles Alutto) 1 Buy now
06 Dec 2010 officers Termination of appointment of director (David Hughes) 1 Buy now
31 Aug 2010 accounts Annual Accounts 22 Buy now
26 Jul 2010 annual-return Annual Return 14 Buy now
26 Jul 2010 officers Change of particulars for director (Mr David Copland) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Fransiscus Johannes Maria Ten Brink) 2 Buy now
12 May 2010 officers Termination of appointment of director (Andrew Higgins) 1 Buy now
28 Apr 2010 officers Appointment of director (Mr John Reginald Hancock) 2 Buy now
02 Nov 2009 officers Appointment of director (Mr Andrew David Higgins) 2 Buy now
14 Sep 2009 accounts Annual Accounts 23 Buy now
27 Jul 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 4 1 Buy now
23 Jul 2009 annual-return Return made up to 18/07/09; full list of members 7 Buy now
23 Jul 2009 officers Director's change of particulars / elizabeth brandel / 01/12/2008 1 Buy now
03 Jun 2009 officers Director appointed mr richard lawrence foss 2 Buy now
02 Apr 2009 officers Director appointed mr david copland 1 Buy now
05 Mar 2009 officers Appointment terminated director alan ward 1 Buy now
23 Feb 2009 officers Appointment terminated director shazeen sacranie 1 Buy now
22 Jan 2009 auditors Auditors Resignation Company 1 Buy now
05 Nov 2008 officers Director appointed mr charles anthony alutto 1 Buy now
29 Oct 2008 accounts Annual Accounts 20 Buy now
30 Jul 2008 annual-return Return made up to 18/07/08; full list of members 9 Buy now
17 Jun 2008 officers Appointment terminated director william blyde 1 Buy now
08 May 2008 officers Director appointed mr david hughes 1 Buy now
16 Apr 2008 officers Director appointed mr alan john ward 1 Buy now
11 Apr 2008 officers Secretary appointed mr david alan lloyd 2 Buy now
11 Apr 2008 officers Director appointed mr david alan lloyd 2 Buy now
11 Apr 2008 officers Appointment terminated secretary neville graver 1 Buy now
07 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2007 annual-return Return made up to 18/07/07; full list of members 4 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ 1 Buy now
19 Sep 2007 accounts Annual Accounts 17 Buy now
12 Mar 2007 officers New director appointed 3 Buy now
25 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
17 Nov 2006 officers New secretary appointed 1 Buy now