CIRRUS SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
14/05/2414 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
22/05/2322 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM UNIT 12 8 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RF |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/10/117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 61 ST THOMAS STREET WEYMOUTH DT4 8EQ |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CRIBLEY |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRIBLEY |
01/09/111 September 2011 | APPOINTMENT TERMINATED, SECRETARY ALISON HUNTER |
01/09/111 September 2011 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL CHERRINGTON |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE CRIBLEY / 06/10/2010 |
18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE CRIBLEY / 15/10/2009 |
20/10/0920 October 2009 | DIRECTOR APPOINTED MRS ELIZABETH ANNE CRIBLEY |
20/10/0920 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/10/0813 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALISON HUNTER / 25/07/2008 |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0722 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
16/08/0716 August 2007 | NEW SECRETARY APPOINTED |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | SECRETARY RESIGNED |
04/01/074 January 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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