-
SRO SOLUTIONS HOLDINGS LIMITED - Phoenix House, 47 Cross Street, Manchester, M2 4JF, United Kingdom
Company Information
- Company registration number
- 10174673
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Phoenix House
- 47 Cross Street
- Manchester
- M2 4JF
- United Kingdom Phoenix House, 47 Cross Street, Manchester, M2 4JF, United Kingdom UK
Management
- Managing Directors
- FITZMAURICE, Barry Timothy
- HACKFORTH, Clive
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-11
- Dissolved on
- 2023-02-07
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Bentley Systems (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2022-05-17
- Last Date: 2021-05-03
-
SRO SOLUTIONS HOLDINGS LIMITED Company Description
- SRO SOLUTIONS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10174673. Its current trading status is "closed". It was registered 2016-05-11. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2019-11-30.It can be contacted at Phoenix House .
Get SRO SOLUTIONS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sro Solutions Holdings Limited - Phoenix House, 47 Cross Street, Manchester, M2 4JF, United Kingdom
Did you know? kompany provides original and official company documents for SRO SOLUTIONS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-10-14) - GUARANTEE2
-
legacy (2021-10-14) - AGREEMENT2
-
legacy (2021-09-04) - AGREEMENT2
-
legacy (2021-09-04) - GUARANTEE2
-
legacy (2021-09-03) - GUARANTEE2
-
confirmation-statement-with-updates (2021-05-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-05) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-26) - CS01
-
termination-director-company-with-name-termination-date (2020-03-19) - TM01
-
cessation-of-a-person-with-significant-control (2020-11-26) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-07-31) - AA
-
resolution (2020-09-22) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-11-26) - PSC02
-
termination-director-company-with-name-termination-date (2020-11-26) - TM01
-
appoint-person-director-company-with-name-date (2020-11-26) - AP01
-
capital-allotment-shares (2020-11-19) - SH01
-
mortgage-satisfy-charge-full (2020-11-26) - MR04
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-07-24) - SH01
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-20) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-07-24) - AA
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
capital-allotment-shares (2017-03-10) - SH01
-
resolution (2017-03-07) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2017-09-20) - AA01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-08-16) - SH01
-
resolution (2016-07-27) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-07-26) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-20) - MR01
-
incorporation-company (2016-05-11) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-26) - MR01