UKBizDB.co.uk

SRL ACCOUNTING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Srl Accounting Services Ltd. The company was founded 8 years ago and was given the registration number 10082869. The firm's registered office is in CHESHAM. You can find them at 1st Floor, Seymour House, R/o 60 High Street, Chesham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SRL ACCOUNTING SERVICES LTD
Company Number:10082869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1st Floor, Seymour House, R/o 60 High Street, Chesham, England, HP5 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director31 March 2020Active
1st Floor, Seymour House, R/O 60 High Street, Chesham, England, HP5 1EP

Director01 April 2016Active
1st Floor, Seymour House, R/O 60 High Street, Chesham, England, HP5 1EP

Director02 August 2019Active
8, Cheyne Close, Dunstable, United Kingdom, LU6 1BX

Director24 March 2016Active

People with Significant Control

Mrs Samantha Lesley Stimson
Notified on:06 January 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Unit 7a Waterside Business Park, Waterside, Chesham, England, HP5 1PE
Nature of control:
  • Significant influence or control
Mr Richard John Stimson
Notified on:02 August 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:1st Floor, Seymour House, R/O 60 High Street, Chesham, England, HP5 1EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Samantha Lesley Ing
Notified on:01 June 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:1st Floor, Seymour House, R/O 60 High Street, Chesham, England, HP5 1EP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.