SIR LEARNING SYSTEMS LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BEARD

View Document

31/12/1431 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1415 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WEST / 14/01/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
GLOBAL HOUSE WELLINGTON COURT
BELPER
DERBYSHIRE
DE56 1UP
UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BEARD

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL BEARD / 31/12/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM GLOBAL HOUSE 8 BRIDGE STREET BRIDGE STREET BELPER DERBYSHIRE DE56 1AX UNITED KINGDOM

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 1-2 VERNON STREET DERBY DERBYSHIRE DE1 1FR

View Document

08/02/118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEST / 05/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED ROSEMARIS CHANIE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: BLACKBROOK HOUSE ASHBOURNE ROAD BLACKBROOK BELPER DERBYSHIRE DE56 2DB

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 AUDITOR'S RESIGNATION

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/04/0313 April 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 05/01/00; NO CHANGE OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 AUDITOR'S RESIGNATION

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 S366A DISP HOLDING AGM 30/05/96 S252 DISP LAYING ACC 30/05/96

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 AUDITOR'S RESIGNATION

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: G OFFICE CHANGED 26/06/96 GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG13 1JX

View Document

14/04/9614 April 1996 VARYING SHARE RIGHTS AND NAMES 07/03/96

View Document

14/04/9614 April 1996 ALTER MEM AND ARTS 07/03/96

View Document

14/04/9614 April 1996 VARYING SHARE RIGHTS AND NAMES 07/03/96

View Document

26/03/9626 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

19/03/9619 March 1996 COMPANY NAME CHANGED MAE LEWIS FOUR LIMITED CERTIFICATE ISSUED ON 19/03/96

View Document

19/03/9619 March 1996 ALTER MEM AND ARTS 07/03/96

View Document

19/03/9619 March 1996 RE SHARES 07/03/96

View Document

12/03/9612 March 1996 COMPANY NAME CHANGED SYSTEMS INTEGRATED RESEARCH LIMI TED CERTIFICATE ISSUED ON 12/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/957 December 1995 VARYING SHARE RIGHTS AND NAMES 27/11/95

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 SHARES AGREEMENT OTC

View Document

12/07/9512 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9516 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9523 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

18/04/9518 April 1995 � NC 3300000/3855000 24/03/95

View Document

18/04/9518 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/03/95

View Document

18/04/9518 April 1995 NC INC ALREADY ADJUSTED 24/03/95

View Document

18/04/9518 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/03/95

View Document

18/04/9518 April 1995 ALTER MEM AND ARTS 24/03/95

View Document

18/04/9518 April 1995 ALTER MEM AND ARTS 24/03/95

View Document

18/04/9518 April 1995 � NC 2800000/3300000 24/03/95

View Document

18/04/9518 April 1995 NC INC ALREADY ADJUSTED 24/03/95

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED ACTRIX SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 25/01/95

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 � NC 2500000/2800000 23/12/94

View Document

20/01/9520 January 1995 ALTER MEM AND ARTS 23/12/94

View Document

20/01/9520 January 1995 COMVERT SHARES 23/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 SHARES AGREEMENT OTC

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: G OFFICE CHANGED 31/03/94 JAMES HOUSE 27/35 LONDON ROAD NEWBURY BERKSHIRE,RG13 1JL

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/03/9423 March 1994 NC INC ALREADY ADJUSTED 10/03/94

View Document

23/03/9423 March 1994 SHARES ALLOTTED 10/03/94

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 DIRECTORS INCREASED 10/02/94

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 NC INC ALREADY ADJUSTED 10/02/94

View Document

15/03/9415 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 AUDITOR'S RESIGNATION

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED CORVUS SYSTEMS (U.K.) LIMITED CERTIFICATE ISSUED ON 17/01/91

View Document

31/05/9031 May 1990 AUDITOR'S RESIGNATION

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: G OFFICE CHANGED 25/09/89 7 FAIRMILE HENLEY-ON-THAMES OXFORDSHIRE RG9 2JR

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/04/893 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/86

View Document

05/12/885 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

20/09/8820 September 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ALTER MEM AND ARTS 260288

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: G OFFICE CHANGED 13/01/88 180 FLEET STREET LONDON EC4A 2NT

View Document

15/05/8715 May 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

07/08/847 August 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/847 August 1984 CERTIFICATE OF INCORPORATION

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