SOUTHERN RECOVERY SERVICE TRANSPORT LTD

Delmon House Delmon House, Burgess Hill, RH15 9AE, West Sussex, United Kingdom
StatusACTIVE
Company No.10445317
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN RECOVERY SERVICE TRANSPORT LTD is an active private limited company with number 10445317. It was incorporated 7 years, 8 months, 11 days ago, on 25 October 2016. The company address is Delmon House Delmon House, Burgess Hill, RH15 9AE, West Sussex, United Kingdom.



Company Fillings

Change account reference date company current shortened

Date: 05 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AAMD

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-06

Psc name: Mr Paul Graham Attwater

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-06

Psc name: Mrs Jane Elizabeth Attwater

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom

New address: Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-27

Psc name: Mr Paul Graham Attwater

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104453170001

Charge creation date: 2019-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jun 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-09

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Elizabeth Attwater

Notification date: 2016-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Graham Attwater

Notification date: 2016-10-25

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Attwater

Appointment date: 2017-03-01

Documents

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7S CONSTRUCTION (YORK) LTD

HOLTBY MANOR STAMFORD BRIDGE ROAD,YORK,YO19 5LL

Number:08379947
Status:ACTIVE
Category:Private Limited Company

DYNAMIC BESPOKE PROPERTIES LTD

58 WESTBOURNE GROVE,LONDON,W2 5SH

Number:05557823
Status:ACTIVE
Category:Private Limited Company

OPTIONS EDUCATION RESEARCH LIMITED

2 VICTORIA GROVE,BRIDPORT,DT6 3AA

Number:11734233
Status:ACTIVE
Category:Private Limited Company

POD BOATS LIMITED

THE SOLAR KINGFISHER CANALSIDE BEHIND 31 PRITCHATTS ROAD,BIRMINGHAM,B15 2TT

Number:08603484
Status:ACTIVE
Category:Private Limited Company

PORT TALBOT (GENERAL PARTNER) LIMITED

3RD FLOOR GEORGE HOUSE,GLASGOW,G2 1EH

Number:SC383728
Status:ACTIVE
Category:Private Limited Company

PRECISION HAIL LIMITED

90 CHAPELTOWN ROAD,BOLTON,BL7 9ND

Number:07141676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source