Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES |
2023-01-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY BUTTERWORTH |
2021-09-14 |
update statutory_documents CESSATION OF ASHLEY NICHOLAS BUTTERWORTH AS A PSC |
2021-05-07 |
insert company_previous_name STRATEGIC RAIL CONSULTANTS LIMITED |
2021-05-07 |
update name STRATEGIC RAIL CONSULTANTS LIMITED => SRC INFRASTRUCTURE LIMITED |
2021-04-26 |
update statutory_documents COMPANY NAME CHANGED STRATEGIC RAIL CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 26/04/21 |
2021-04-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
2021-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY NICHOLAS BUTTERWORTH |
2021-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILEIOS VERNIKOS |
2021-02-19 |
update statutory_documents CESSATION OF SRC ENGINEERING SYSTEMS LIMITED AS A PSC |
2021-02-19 |
update statutory_documents CESSATION OF SRC ENGINEERING SYSTEMS LIMITED AS A PSC |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-25 |
update statutory_documents DIRECTOR APPOINTED DR VASILEIOS VERNIKOS |
2020-11-25 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER EDWARD PERRYMAN |
2020-11-25 |
update statutory_documents DIRECTOR APPOINTED MR COLIN RICHARD FURBANK |
2020-11-25 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH KEEGAN |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update num_mort_charges 2 => 3 |
2020-07-08 |
update num_mort_outstanding 2 => 3 |
2020-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046942170003 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_charges 1 => 2 |
2019-10-07 |
update num_mort_outstanding 1 => 2 |
2019-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046942170002 |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK KEEGAN |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
2018-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRC ENGINEERING SYSTEMS LIMITED |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-07 |
update statutory_documents 12/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-13 |
update statutory_documents 12/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 1 VICARAGE LANE STRATFORD LONDON UNITED KINGDOM E15 4HF |
2014-04-07 |
insert address 1 VICARAGE LANE STRATFORD LONDON E15 4HF |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-14 |
update statutory_documents 12/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-06-25 |
insert sic_code 71129 - Other engineering activities |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-03-12 => 2012-03-12 |
2013-06-21 |
update returns_next_due_date 2012-04-09 => 2013-04-09 |
2013-03-12 |
update statutory_documents 12/03/13 FULL LIST |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 12/03/12 FULL LIST |
2012-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
44-50 HIGH STREET
RAYLEIGH
ESSEX
SS6 7EA
UNITED KINGDOM |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
2ND FLOOR 81-83 HIGH STREET
RAYLEIGH
ESSEX
SS6 7EJ
UNITED KINGDOM |
2011-05-04 |
update statutory_documents 12/03/11 FULL LIST |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY NICHOLAS BUTTERWORTH / 24/03/2011 |
2011-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN FURBANK |
2011-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN FURBANK |
2010-11-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 12/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY NICHOLAS BUTTERWORTH / 02/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH KEEGAN / 02/10/2009 |
2010-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-11-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY BUTTERWORTH |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
48-50 CANNON WORKSHOPS
HERTSMERE ROAD
LONDON
E14 4AS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-06 |
update statutory_documents NC INC ALREADY ADJUSTED
24/01/07 |
2007-02-06 |
update statutory_documents £ NC 1000/5000
24/01/0 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2005-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/05 FROM:
2ND FLOOR MIDDLESEX HOUSE
29-45 HIGH STREET
EDGWARE
MIDDLESEX HA8 7UU |
2004-03-19 |
update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
11 POWELL ROAD
BUCKHURST HILL
ESSEX
9RG 5RD |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents SECRETARY RESIGNED |
2003-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/03 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX
TW7 5NQ |
2003-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |