SIRV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

12/10/2112 October 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAKE BRUMBY / 05/07/2018

View Document

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE BRUMBY / 23/04/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAKE BRUMBY / 08/05/2017

View Document

20/07/1720 July 2017 CESSATION OF SOPHIA OH AS A PSC

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE BRUMBY / 18/05/2017

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY MILLER

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MRS KELLY MILLER

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIA OH

View Document

04/09/134 September 2013 COMPANY NAME CHANGED MR MONKEY LIMITED CERTIFICATE ISSUED ON 04/09/13

View Document

30/08/1330 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE BRUMBY / 06/01/2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MRS SOPHIA OH

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, C/O JAKE BRUMBY, 9 COWLEY ROAD, OXFORD, OXFORDSHORE, OX4 1HP, UNITED KINGDOM

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY KELLY BRUMBY

View Document

15/05/1315 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE BRUMBY / 01/06/2012

View Document

19/03/1319 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/08/129 August 2012

View Document

16/03/1216 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/10/1129 October 2011 REGISTERED OFFICE CHANGED ON 29/10/2011 FROM, 12 DEANGARDEN RISE, HIGH WYCOMBE, BUCKS, HP11 1RE

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE WILLIAM BRUMBY / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY APPOINTED MISS KELLY BRUMBY

View Document

02/02/102 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY JAKE BRUMBY

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON GUY LOUIS BROCARD / 02/02/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEON BROCARD

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/07/0817 July 2008 PREVSHO FROM 31/01/2008 TO 30/09/2007

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED ZENGLE LIMITED CERTIFICATE ISSUED ON 22/11/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 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