MATT SIRRELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-12-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/08/2416 August 2024 | Appointment of Mrs Teresa Reynolds as a secretary on 2024-08-16 |
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 |
10/06/2410 June 2024 | Secretary's details changed for Matthew Sirrell on 2024-06-06 |
10/06/2410 June 2024 | Director's details changed for Mr Matthew Sirrell on 2024-06-06 |
10/06/2410 June 2024 | Change of details for Mr Matthew Sirrell as a person with significant control on 2024-06-06 |
10/06/2410 June 2024 | Change of details for Mrs Teresa Reynolds as a person with significant control on 2024-06-06 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Registration of charge 078683070003, created on 2024-03-21 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
22/01/2422 January 2024 | Registration of charge 078683070002, created on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Memorandum and Articles of Association |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
15/02/2215 February 2022 | Director's details changed for Mr Matthew Sirrell on 2021-06-29 |
15/02/2215 February 2022 | Change of details for Mrs Teresa Reynolds as a person with significant control on 2021-06-29 |
15/02/2215 February 2022 | Change of details for Mr Matthew Sirrell as a person with significant control on 2021-06-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/02/219 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS TERESA REYNOLDS / 27/06/2019 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIRRELL / 27/06/2019 |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIRRELL / 27/06/2019 |
09/05/199 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS TERESA REYNOLDS / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIRRELL / 22/01/2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW SIRRELL / 22/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078683070001 |
08/02/188 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
20/10/1520 October 2015 | 23/09/15 STATEMENT OF CAPITAL GBP 100 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/12/127 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
16/04/1216 April 2012 | 06/04/12 STATEMENT OF CAPITAL GBP 3 |
17/01/1217 January 2012 | DIRECTOR APPOINTED MATTHEW SIRRELL |
11/01/1211 January 2012 | SECRETARY APPOINTED MATTHEW SIRRELL |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, SECRETARY JO HOLT |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER |
02/12/112 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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