Sra Architecture LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £4 | -9,900% |
Total assets | £178,023 | -15.04% |
STEPHEN ROBERTS ASSOCIATES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05325004 |
Record last updated | Thursday, January 5, 2017 8:46:53 AM UTC |
Official Address | Brunel House Deepdale Enterprise Park Nettleham Lincoln Lincolnshire Ln22ll There are 5 companies registered at this street |
Locality | Nettleham |
Region | England |
Postal Code | LN22LL |
Sector | Architectural activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Jan 8, 2015 | Annual return |  |
Financials | Jul 17, 2014 | Annual accounts |  |
Registry | Jan 3, 2014 | Annual return |  |
Financials | Apr 2, 2013 | Annual accounts |  |
Registry | Mar 6, 2013 | Return of allotment of shares |  |
Registry | Jan 9, 2013 | Annual return |  |
Financials | Mar 5, 2012 | Annual accounts |  |
Registry | Feb 16, 2012 | Annual return |  |
Registry | Feb 16, 2012 | Change of registered office address |  |
Financials | Aug 16, 2011 | Annual accounts |  |
Registry | Jan 18, 2011 | Annual return |  |
Registry | Jan 7, 2011 | Notice of cancellation of shares |  |
Registry | Jan 7, 2011 | Authority- purchase shares other than from capital |  |
Registry | Jan 7, 2011 | Return of purchase of own shares |  |
Registry | Dec 22, 2010 | Company name change |  |
Registry | Dec 22, 2010 | Change of name certificate |  |
Registry | Dec 22, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Dec 22, 2010 | Resignation of one Secretary |  |
Registry | Dec 22, 2010 | Resignation of one Director |  |
Registry | Dec 22, 2010 | Resignation of one Director 5325... |  |
Registry | Dec 22, 2010 | Notice of cancellation of shares |  |
Registry | Dec 22, 2010 | Authority- purchase shares other than from capital |  |
Registry | Dec 22, 2010 | Return of purchase of own shares |  |
Registry | Dec 16, 2010 | Resignation of 2 people: one Architect and one Director (a man) |  |
Financials | Mar 10, 2010 | Annual accounts |  |
Registry | Feb 11, 2010 | Annual return |  |
Registry | Feb 11, 2010 | Change of particulars for director |  |
Registry | Feb 11, 2010 | Change of particulars for director 5325... |  |
Registry | Feb 11, 2010 | Change of particulars for director |  |
Financials | Apr 5, 2009 | Annual accounts |  |
Registry | Jan 5, 2009 | Annual return |  |
Registry | Dec 2, 2008 | Change in situation or address of registered office |  |
Registry | Jun 12, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Mar 18, 2008 | Annual accounts |  |
Registry | Feb 3, 2008 | Annual return |  |
Financials | May 4, 2007 | Annual accounts |  |
Registry | Jan 25, 2007 | Annual return |  |
Financials | Sep 14, 2006 | Annual accounts |  |
Registry | Sep 14, 2006 | Change of accounting reference date |  |
Registry | Feb 27, 2006 | Annual return |  |
Registry | Jan 26, 2005 | Appointment of a director |  |
Registry | Jan 19, 2005 | Change in situation or address of registered office |  |
Registry | Jan 19, 2005 | Appointment of a director |  |
Registry | Jan 19, 2005 | Appointment of a director 5325... |  |
Registry | Jan 11, 2005 | Resignation of a secretary |  |
Registry | Jan 11, 2005 | Resignation of a director |  |
Registry | Jan 6, 2005 | Five appointments: 3 men and 2 companies |  |