Srp Hire Solutions Ltd was founded on 03 September 2008 and has its registered office in Lincoln, it's status is listed as "Active". This organisation currently employs 11-20 people. The business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEN, Paul Robert | 15 September 2008 | 13 April 2015 | 1 |
Corporate Appointments Limited | 03 September 2008 | 15 September 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
MR04 - N/A | 05 March 2020 | |
MR01 - N/A | 28 February 2020 | |
CH01 - Change of particulars for director | 20 September 2019 | |
CS01 - N/A | 20 September 2019 | |
PSC04 - N/A | 20 September 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 27 June 2018 | |
MR04 - N/A | 08 November 2017 | |
MR01 - N/A | 06 November 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
RESOLUTIONS - N/A | 05 December 2016 | |
MR01 - N/A | 25 October 2016 | |
CS01 - N/A | 16 September 2016 | |
CH01 - Change of particulars for director | 16 September 2016 | |
AA - Annual Accounts | 29 June 2016 | |
MR04 - N/A | 01 March 2016 | |
MR01 - N/A | 01 March 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AA - Annual Accounts | 20 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 31 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 04 October 2014 | |
AR01 - Annual Return | 03 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AD01 - Change of registered office address | 05 August 2014 | |
AD01 - Change of registered office address | 04 August 2014 | |
AD01 - Change of registered office address | 04 August 2014 | |
MR04 - N/A | 06 February 2014 | |
AR01 - Annual Return | 04 September 2013 | |
SH01 - Return of Allotment of shares | 31 July 2013 | |
RESOLUTIONS - N/A | 22 July 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 11 June 2012 | |
MG01 - Particulars of a mortgage or charge | 29 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AD01 - Change of registered office address | 07 September 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 10 December 2009 | |
363a - Annual Return | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
395 - Particulars of a mortgage or charge | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 September 2008 | |
NEWINC - New incorporation documents | 03 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2020 | Outstanding |
N/A |
A registered charge | 06 November 2017 | Outstanding |
N/A |
A registered charge | 14 October 2016 | Fully Satisfied |
N/A |
A registered charge | 01 March 2016 | Fully Satisfied |
N/A |
All assets debenture | 21 December 2011 | Fully Satisfied |
N/A |
Debenture | 09 December 2009 | Fully Satisfied |
N/A |
Debenture | 13 October 2008 | Fully Satisfied |
N/A |