Download leads from Nexok and grow your business. Find out more

SRPA Services Limited

Documents

Total Documents72
Total Pages251

Filing History

4 October 2023Confirmation statement made on 1 September 2023 with no updates
16 August 2023Total exemption full accounts made up to 31 December 2022
12 October 2022Total exemption full accounts made up to 31 December 2021
11 September 2022Confirmation statement made on 1 September 2022 with no updates
25 October 2021Total exemption full accounts made up to 31 December 2020
21 September 2021Confirmation statement made on 1 September 2021 with no updates
1 October 2020Total exemption full accounts made up to 31 December 2019
5 September 2020Confirmation statement made on 1 September 2020 with no updates
6 October 2019Confirmation statement made on 1 September 2019 with no updates
15 May 2019Total exemption full accounts made up to 31 December 2018
10 March 2019Change of details for Mr Stephen Richard Page as a person with significant control on 1 March 2019
10 March 2019Notification of Tracey Lee Page as a person with significant control on 1 March 2019
13 September 2018Confirmation statement made on 1 September 2018 with no updates
13 September 2018Cessation of Stjs Nominees Limited as a person with significant control on 2 September 2017
29 June 2018Total exemption full accounts made up to 31 December 2017
10 November 2017Cessation of Tracey Lee Page as a person with significant control on 10 November 2017
10 November 2017Change of details for Mr Stephen Richard Page as a person with significant control on 1 October 2017
10 November 2017Notification of Stjs Nominees Limited as a person with significant control on 1 July 2017
10 November 2017Change of details for Stjs Nominees Limited as a person with significant control on 10 November 2017
10 November 2017Notification of Stjs Nominees Limited as a person with significant control on 10 November 2017
10 November 2017Cessation of Tracey Lee Page as a person with significant control on 10 November 2017
10 November 2017Change of details for Mr Stephen Richard Page as a person with significant control on 1 October 2017
10 November 2017Change of details for Stjs Nominees Limited as a person with significant control on 10 November 2017
10 October 2017Confirmation statement made on 1 September 2017 with no updates
10 October 2017Notification of Tracey Lee Page as a person with significant control on 10 October 2017
10 October 2017Confirmation statement made on 1 September 2017 with no updates
10 October 2017Notification of Tracey Lee Page as a person with significant control on 6 April 2016
25 July 2017Total exemption full accounts made up to 31 December 2016
25 July 2017Total exemption full accounts made up to 31 December 2016
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017
28 June 2017Notification of a person with significant control statement
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017
28 June 2017Notification of a person with significant control statement
2 September 2016Confirmation statement made on 1 September 2016 with updates
2 September 2016Confirmation statement made on 1 September 2016 with updates
2 August 2016Confirmation statement made on 28 July 2016 with updates
2 August 2016Confirmation statement made on 28 July 2016 with updates
1 July 2016Total exemption small company accounts made up to 31 December 2015
1 July 2016Total exemption small company accounts made up to 31 December 2015
30 June 2016Confirmation statement made on 30 June 2016 with updates
30 June 2016Confirmation statement made on 30 June 2016 with updates
8 March 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
8 March 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
21 December 2015Particulars of variation of rights attached to shares
21 December 2015Change of share class name or designation
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 December 2015Change of share class name or designation
21 December 2015Particulars of variation of rights attached to shares
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
7 December 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 50
7 December 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 50
7 December 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 50
7 December 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 50
1 December 2015Appointment of Tracey Lee Page as a director on 3 October 2014
1 December 2015Appointment of Tracey Lee Page as a director on 3 October 2014
28 November 2015Registered office address changed from 10 Meteor Road West Malling Kent ME19 4th England to 66 Canterbury Avenue Sidcup Kent DA15 9AS on 28 November 2015
28 November 2015Registered office address changed from 10 Meteor Road West Malling Kent ME19 4th England to 66 Canterbury Avenue Sidcup Kent DA15 9AS on 28 November 2015
6 January 2015Registered office address changed from 62 New Clocktower Place London N7 9FD England to 10 Meteor Road West Malling Kent ME19 4TH on 6 January 2015
6 January 2015Registered office address changed from 62 New Clocktower Place London N7 9FD England to 10 Meteor Road West Malling Kent ME19 4TH on 6 January 2015
6 January 2015Registered office address changed from 62 New Clocktower Place London N7 9FD England to 10 Meteor Road West Malling Kent ME19 4TH on 6 January 2015
8 November 2014Registered office address changed from 34 Ely Place London EC1N 6TD England to 62 New Clocktower Place London N7 9FD on 8 November 2014
8 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015
8 November 2014Registered office address changed from 34 Ely Place London EC1N 6TD England to 62 New Clocktower Place London N7 9FD on 8 November 2014
8 November 2014Registered office address changed from 34 Ely Place London EC1N 6TD England to 62 New Clocktower Place London N7 9FD on 8 November 2014
8 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015
5 November 2014Registered office address changed from 62 New Clocktower Place London N7 9FD England to 34 Ely Place London EC1N 6TD on 5 November 2014
5 November 2014Registered office address changed from 62 New Clocktower Place London N7 9FD England to 34 Ely Place London EC1N 6TD on 5 November 2014
5 November 2014Registered office address changed from 62 New Clocktower Place London N7 9FD England to 34 Ely Place London EC1N 6TD on 5 November 2014
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed