SR CAR SERVICES LTD
Status | ACTIVE |
Company No. | 11592102 |
Category | Private Limited Company |
Incorporated | 27 Sep 2018 |
Age | 5 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SR CAR SERVICES LTD is an active private limited company with number 11592102. It was incorporated 5 years, 8 months, 7 days ago, on 27 September 2018. The company address is Unit 16a Rippleside Commercial Estate Unit 16a Rippleside Commercial Estate, Barking, IG11 0RJ, England.
Company Fillings
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Qaisar Mehmood
Change date: 2023-12-20
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Change to a person with significant control
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-24
Psc name: Mr Qaisar Mehmood
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-22
Old address: Unit 4 Maryland Industrial Estate 26 Maryland Road London E15 1JW England
New address: Unit 16a Rippleside Commercial Estate Ripple Road Barking IG11 0RJ
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-10
New address: Unit 4 Maryland Industrial Estate 26 Maryland Road London E15 1JW
Old address: Unit 4, Maryland Industrial Estate 28 Maryland Road London E15 1JW England
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 25 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 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-31
Psc name: Qaisar Mehmood
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Sajida Raja
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sajida Raja
Termination date: 2019-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Qaisar Mehmood
Documents
Cessation of a person with significant control
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammed Farhaan Mehmood Raja
Cessation date: 2018-10-23
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: 150 Sebert Road Forest Gate London E7 0NL United Kingdom
New address: Unit 4, Maryland Industrial Estate 28 Maryland Road London E15 1JW
Change date: 2018-10-05
Documents
Some Companies
1 ELM BANKS,CHOBHAM,GU24 8BX
Number: | 01737085 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PERFORMANCE GOLF SHOPS LIMITED
21 YORK PLACE,EDINBURGH,EH1 3EN
Number: | SC384529 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
140 HIGH STREET,SMETHWICK,B66 3AP
Number: | 04583867 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
WOODFORD HOUSE,SLEAFORD,NG34 7BX
Number: | 08937840 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRE BOATS INTERNATIONAL LIMITED
5 STREAMER'S MEADOWS,DEVON,EX14 2DT
Number: | 10740891 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS HOUSE,HONITON,EX14 1BJ
Number: | 06318304 |
Status: | ACTIVE |
Category: | Private Limited Company |