S R B TECHNICAL SERVICES LIMITED

Hollow Farm Derby Road Hollow Farm Derby Road, Derby, DE73 7HS, England
StatusACTIVE
Company No.05339603
CategoryPrivate Limited Company
Incorporated24 Jan 2005
Age19 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

S R B TECHNICAL SERVICES LIMITED is an active private limited company with number 05339603. It was incorporated 19 years, 4 months, 25 days ago, on 24 January 2005. The company address is Hollow Farm Derby Road Hollow Farm Derby Road, Derby, DE73 7HS, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Stephen Roy Betteridge

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Roy Betteridge

Change date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: Windy Ridge 56 Ashby Road Woodville Swadlincote Derbyshire DE11 7BY

New address: Hollow Farm Derby Road Stanton-by-Bridge Derby DE73 7HS

Change date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Mr Stephen Roy Betterridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2011

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2010-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Move registers to registered office company

Date: 29 Mar 2011

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 29 Mar 2011

Category: Address

Type: AD02

Old address: C/O Nicholson Blythe Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kate Betteridge

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Betteridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Move registers to sail company

Date: 27 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Stephen Roy Betterridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 05/04/2010

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from 8 blueberry way woodville swadlincote derbyshire DE11 7GX

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / carol betteridge / 29/05/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen betterridge / 29/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 09/01/06 from: 268 hearthcote road swadlincote derbyshire DE11 9DU

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 10/11/05 from: claremont house, 223 branston road, burton on trent staffordshire DE14 3BT

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

63 SELHURST ROAD LIMITED

1 BASILDON CLOSE,WATFORD,WD18 8WL

Number:03807671
Status:ACTIVE
Category:Private Limited Company

ASSIST-MI COMMUNITY LIMITED

THE CORE BATH LANE,NEWCASTLE UPON TYNE,NE4 5TF

Number:09202103
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:04342221
Status:ACTIVE
Category:Private Limited Company

HARRIS OXFORD LIMITED

41 CORNMARKET STREET,,OX1 3HA

Number:06135053
Status:ACTIVE
Category:Private Limited Company

HCSU29 LIMITED

2ND FLOOR,LONDON,EC4N 6EU

Number:00658368
Status:LIQUIDATION
Category:Private Limited Company

M-INFOTECH LTD

616 MITCHAM ROAD,CROYDON,CR0 3AA

Number:11842898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source