Advanced company searchLink opens in new window

SIRSI LIMITED

Company number 02498901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2018 TM02 Termination of appointment of John Scott Askew as a secretary on 9 March 2018
29 Jan 2018 AD01 Registered office address changed from Sirsidynix, First Flr, Axis 6 Rhodes Way Watford WD24 4YW England to Sirsidynix, Axis 6 Rhodes Way Watford WD24 4YW on 29 January 2018
17 Jan 2018 AD01 Registered office address changed from C/O Sirsidynix 54 Clarendon Road Watford Hertfordshire WD17 1DU to Sirsidynix, First Flr, Axis 6 Rhodes Way Watford WD24 4YW on 17 January 2018
17 Jan 2018 MR04 Satisfaction of charge 3 in full
09 Jan 2018 MR04 Satisfaction of charge 024989010004 in full
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
09 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
23 May 2016 MR01 Registration of charge 024989010004, created on 11 May 2016
12 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 670
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 670
15 May 2015 AD02 Register inspection address has been changed from The Chequers St. Marys Way Chesham Buckinghamshire HP5 1LL United Kingdom to Big Yellow Self Storage Company a Limited Ascot Road Watford WD18 8AL
18 Feb 2015 CH01 Director's details changed for Mr John K Martin on 31 December 2014
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jul 2014 AP01 Appointment of Mr John Scott Askew as a director
09 Jul 2014 AP01 Appointment of Mr John K Martin as a director
29 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 May 2014
09 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 670
  • ANNOTATION A second filed AR01 was registered on 29/05/2014
08 May 2014 AP03 Appointment of Mr. John Scott Askew as a secretary
11 Apr 2014 TM02 Termination of appointment of John Gardiner as a secretary
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
07 May 2013 AD04 Register(s) moved to registered office address