CIRRUS CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
DORIS COTTAGE BUTTS HILL
TOTLEY
SHEFFIELD
S17 4AN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O DORIS COTTAGE PO BOX BUTTS HILL DORIS COTTAGE BUTTS HILL SHEFFIELD S17 4AN UNITED KINGDOM

View Document

09/07/129 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE EUSTACE / 01/01/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EUSTACE / 01/01/2012

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 416 FULWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S10 3GH

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/06/1117 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/06/1013 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR JASON PAPPRILL

View Document

12/08/0812 August 2008 COMPANY NAME CHANGED CHURCH FARM (BOLSTERSTONE) DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 13/08/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JASON PAPPRILL

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED JAMIE EUSTACE

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM 4100 PARK APPROACH THORPE PARK LEEDS LS15 8GB

View Document

18/06/0818 June 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM OCS MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

12/06/0812 June 2008 S252 DISP LAYING ACC 11/06/2008

View Document

11/06/0811 June 2008 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