MATT SIRRELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Appointment of Mrs Teresa Reynolds as a secretary on 2024-08-16

View Document

10/06/2410 June 2024 Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 1 Deanery Court Grange Farm Newport Pagnell Road Preston Deanery Northamptonshire NN7 2DT on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Matthew Sirrell on 2024-06-06

View Document

10/06/2410 June 2024 Director's details changed for Mr Matthew Sirrell on 2024-06-06

View Document

10/06/2410 June 2024 Change of details for Mr Matthew Sirrell as a person with significant control on 2024-06-06

View Document

10/06/2410 June 2024 Change of details for Mrs Teresa Reynolds as a person with significant control on 2024-06-06

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Registration of charge 078683070003, created on 2024-03-21

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

22/01/2422 January 2024 Registration of charge 078683070002, created on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Matthew Sirrell on 2021-06-29

View Document

15/02/2215 February 2022 Change of details for Mrs Teresa Reynolds as a person with significant control on 2021-06-29

View Document

15/02/2215 February 2022 Change of details for Mr Matthew Sirrell as a person with significant control on 2021-06-29

View Document

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

View Accounts

09/02/219 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MRS TERESA REYNOLDS / 27/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIRRELL / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIRRELL / 27/06/2019

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS TERESA REYNOLDS / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIRRELL / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIRRELL / 22/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078683070001

View Document

08/02/188 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 100

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

16/04/1216 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 3

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MATTHEW SIRRELL

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MATTHEW SIRRELL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY JO HOLT

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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