CIRRUS PURCHASING LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 12 Hilbre Court South Parade West Kirby Wirral CH48 3JU to Flat 3 Seabank Court 178 Banks Road West Kirby Wirral CH48 0RH on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mr Simon Christopher Reed on 2024-10-18

View Document

21/10/2421 October 2024 Secretary's details changed for Maeve Jackson on 2024-10-18

View Document

21/10/2421 October 2024 Change of details for Mr Simon Christopher Reed as a person with significant control on 2024-10-18

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER REED / 10/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 SECOND FILING WITH MUD 12/03/15 FOR FORM AR01

View Document

20/11/1520 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/153 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/153 November 2015 31/12/14 STATEMENT OF CAPITAL GBP 99

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: 8 SILVERBEECH ROAD WALLASEY MERSEYSIDE CH449BT UNITED KINGDOM

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: 12 HILBRE COURT SOUTH PARADE WEST KIRBY WIRRAL CH48 3JU UNITED KINGDOM

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MAEVE JACKSON / 17/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER REED / 17/11/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, 12 HILBRE COURT SOUTH PARADE, WEST KIRBY, WIRRAL, CH48 3UU, UNITED KINGDOM

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, 8 SILVERBEECH ROAD, WALLASEY, CH44 9BT

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0722 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 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