- Company Overview for S.I.R CONSULTING LIMITED (09666460)
- Filing history for S.I.R CONSULTING LIMITED (09666460)
- People for S.I.R CONSULTING LIMITED (09666460)
- More for S.I.R CONSULTING LIMITED (09666460)
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) |
---|---|---|---|
25 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
09 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
05 Apr 2022 | PSC04 | Change of details for Mr Marcus Ephraim Deans as a person with significant control on 22 March 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from 4 Parkinson House Vaughan Road Harpenden AL5 4EQ England to 7 Parkinson House Vaughan Road Harpenden AL5 4EQ on 5 April 2022 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Marcus Ephraim Deans on 17 February 2022 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
06 Nov 2020 | AD01 | Registered office address changed from 9 9 Maple Cottages West Common Harpenden AL5 9AS England to 4 Parkinson House Vaughan Road Harpenden AL5 4EQ on 6 November 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | CH01 | Director's details changed for Mr Marcus Ephraim Deans on 2 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Marcus Ephraim Deans as a person with significant control on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 48 Highfield Avenue Harpenden Hertfordshire AL5 5UA United Kingdom to 9 9 Maple Cottages West Common Harpenden AL5 9AS on 2 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
18 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|