CIRRUS INFORMATION TECHNOLOGY LIMITED



Company Documents

DateDescription
11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADRIVER (HOLDINGS) LIMITED

View Document

17/06/1917 June 2019 CESSATION OF DAVID JOHN NEAL AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NEAL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM EVENTUS BUSINESS AND INNOVATION CENTRE NORTHFIELDS INDUSTRIAL ESTATE SUNDERLAND ROAD MARKET DEEPING LINCOLNSHIRE PE6 8FD

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DAVID HARVEY

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR IAN STUART MITCHELL

View Document

14/06/1914 June 2019 SECRETARY APPOINTED MR IAN STUART MITCHELL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY DAVID NEAL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM SUITE A GRANT HOUSE 101 BOURGES BOULEVARD PETERBOROUGH PE1 1NG

View Document

07/12/117 December 2011 SECRETARY APPOINTED MR DAVID JOHN NEAL

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINFORD

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LINFORD

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document



11/08/1111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NEAL / 02/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LINFORD / 02/08/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN LINFORD / 02/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 COMPANY NAME CHANGED CIRRUS I.T. LIMITED CERTIFICATE ISSUED ON 18/06/04

View Document

18/06/0418 June 2004 COMPANY NAME CHANGED CIRRUS I.T. LIMITED CERTIFICATE ISSUED ON 18/06/04; RESOLUTION PASSED ON 07/06/04

View Document

01/04/041 April 2004 NC INC ALREADY ADJUSTED 19/02/04

View Document

01/04/041 April 2004 £ NC 100/10000 19/02/

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 32 BELTON ROAD PARK FARM PETERBOROUGH PE2 8US

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company