SERIPHOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CESSATION OF COLM ANDREW MCGRORY AS A PSC

View Document

30/04/1830 April 2018 NOTIFICATION OF PSC STATEMENT ON 05/02/2018

View Document

06/03/186 March 2018 CESSATION OF COLM ANDREW MCGRORY AS A PSC

View Document

27/02/1827 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 200

View Document

27/02/1827 February 2018 ADOPT ARTICLES 05/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLM ANDREW MCGRORY

View Document

05/05/175 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086083630003

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086083630002

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086083630001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR COLM ANDREW MCGRORY

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED HOMESTYLE WINDOWS HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 49 BRITTANIC PARK 15 YEW TREE ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8NQ ENGLAND

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BEADLE

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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