S R T LIMITED
Status | ACTIVE |
Company No. | 05927323 |
Category | Private Limited Company |
Incorporated | 06 Sep 2006 |
Age | 17 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
S R T LIMITED is an active private limited company with number 05927323. It was incorporated 17 years, 8 months, 25 days ago, on 06 September 2006. The company address is Unit 10 Enterprise Way, King's Lynn, PE30 4LJ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Second filing of director appointment with name
Date: 05 Jul 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Tatjana Leonard
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Appoint person director company with name date
Date: 06 Jul 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-19
Officer name: Mrs Tatjana Leonard
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 07 May 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-19
Psc name: Stephen Anthony Shearsby
Documents
Cessation of a person with significant control
Date: 07 May 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Easton
Cessation date: 2020-03-19
Documents
Change to a person with significant control
Date: 05 May 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: The Executors of the Late Mr Stuart Easton
Change date: 2020-03-19
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Notification of a person with significant control
Date: 04 May 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tatjana Leonard
Notification date: 2020-03-19
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-25
Psc name: Mr Stuart Easton
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 20 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Easton
Termination date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
New address: Unit 10 Enterprise Way King's Lynn PE30 4LJ
Change date: 2017-02-09
Old address: C/O Taxassist Accountants Cherry Holt Road Bourne Lincolnshire PE10 9LA
Documents
Gazette filings brought up to date
Date: 30 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts amended with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Change person director company
Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Stuart Easton
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: 8 Hopper Way Diss Norfolk IP22 4GT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-30
Old address: 126 London Road Boston Lincolnshire PE21 7HB England
Documents
Termination director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hjelt
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: 126 London Road Boston Lincolnshire PE21 7HB
Change date: 2011-12-21
Documents
Annual return company with made up date
Date: 12 Dec 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Stuart Easton
Change date: 2010-09-06
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Anthony Shearsby
Change date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed christopher hjelt
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 30/09/2008 from willoughby court chain bridge road wyberton boston lincolnshire PE21 7LE
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from 15A high street, kirton boston lincolnshire PE20 1DR
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/11/06--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
1 ROSEMONT ROAD,LONDON,NW3 6NG
Number: | 02763982 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR LODGE AUGUSTINE ROAD,SHEERNESS,ME12 2LZ
Number: | 08257243 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 NEW BOND STREET,LONDON,W1S 1DA
Number: | 09323463 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 COOLOUGH DRIVE,COALISLAND,BT71 5QL
Number: | NI632587 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY MANAGEMENT SERVICES LIMITED
C/O GREENFIELD RECOVERY LIMITED,BIRMINGHAM,B1 1QH
Number: | 09485319 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11821696 |
Status: | ACTIVE |
Category: | Private Limited Company |