Company NameSRS Solutions Limited
DirectorsCarol Ann Raines and Steven Raines
Company StatusActive
Company Number05610756
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarol Ann Raines
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Director NameSteven Raines
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence Address3 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameD R Sefton & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2006(2 months after company formation)
Appointment Duration8 months (resigned 31 August 2006)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd. (Corporation)
StatusResigned
Appointed31 August 2006(10 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 February 2015)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Contact

Websitewww.srs-solutions.co.uk

Location

Registered AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,223
Cash£13,750
Current Liabilities£17,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
13 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
13 February 2015Registered office address changed from C/O D R Sefton & Co 141 Union Street Oldham Lancs OL1 1TE to Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 13 February 2015 (1 page)
13 February 2015Termination of appointment of D R Sefton & Co (Secretarial) Ltd. as a secretary on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O D R Sefton & Co 141 Union Street Oldham Lancs OL1 1TE to Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 13 February 2015 (1 page)
13 February 2015Termination of appointment of D R Sefton & Co (Secretarial) Ltd. as a secretary on 13 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Carol Ann Raines on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Steven Raines on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Carol Ann Raines on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Steven Raines on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 17 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2008Return made up to 02/11/08; full list of members (4 pages)
18 December 2008Return made up to 02/11/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2007Return made up to 02/11/07; no change of members (7 pages)
12 December 2007Return made up to 02/11/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 December 2006New secretary appointed (1 page)
9 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
23 November 2006Return made up to 02/11/06; full list of members (7 pages)
23 November 2006Return made up to 02/11/06; full list of members (7 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (1 page)
5 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 December 2005Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 December 2005Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
2 November 2005Incorporation (9 pages)
2 November 2005Incorporation (9 pages)