SIR PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

07/06/247 June 2024 Registered office address changed from Unit 8 Kwikform Rowleys Green Lane Coventry CV6 6AT England to First Floor 87 Charterhouse Street London EC1M 6HJ on 2024-06-07

View Document (might not be available)

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document (might not be available)

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

03/04/233 April 2023 Change of details for Henry Frederick Hales as a person with significant control on 2023-03-14

View Document (might not be available)

03/04/233 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document (might not be available)

31/03/2331 March 2023 Change of details for Henry Frederick Hales as a person with significant control on 2023-03-14

View Document (might not be available)

31/03/2331 March 2023 Director's details changed for Henry Frederick Hales on 2023-03-14

View Document (might not be available)

31/03/2331 March 2023 Director's details changed for Henry Frederick Hales on 2023-03-14

View Document (might not be available)

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

View Accounts

14/09/2214 September 2022 Registered office address changed from Unit 8 Kwikform Hales Industrial Park Rowleys Green Lane Coventry West Midlands CV6 6AT England to Unit 8 Kwikform Rowleys Green Lane Coventry CV6 6AT on 2022-09-14

View Document (might not be available)

15/08/2215 August 2022 Registered office address changed from , 306a Portobello Road Portobello Road, London, W10 5TA, England to First Floor 87 Charterhouse Street London EC1M 6HJ on 2022-08-15

View Document (might not be available)

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document (might not be available)

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

12/07/1912 July 2019 13/05/19 STATEMENT OF CAPITAL GBP 1.074

View Document

28/05/1928 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1916 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 1.068

View Document (might not be available)

16/05/1916 May 2019 SUB-DIVISION 29/03/19

View Document (might not be available)

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document (might not be available)

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

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / HENRY FREDERICK HALES / 15/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / HENRY FREDERICK HALES / 06/06/2018

View Document (might not be available)

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HENRY FREDERICK HALES / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HENRY FREDERICK HALES / 06/06/2018

View Document

30/05/1830 May 2018 Registered office address changed from , 306 Portobello Road, London, W10 5TA, United Kingdom to First Floor 87 Charterhouse Street London EC1M 6HJ on 2018-05-30

View Document (might not be available)

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 306 PORTOBELLO ROAD LONDON W10 5TA UNITED KINGDOM

View Document (might not be available)

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document (might not be available)

27/03/1827 March 2018 Registered office address changed from , 6a Tapp St, London, E1 5RE, United Kingdom to First Floor 87 Charterhouse Street London EC1M 6HJ on 2018-03-27

View Document (might not be available)

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 6A TAPP ST LONDON E1 5RE UNITED KINGDOM

View Document (might not be available)

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075824250001

View Document (might not be available)

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document (might not be available)

07/02/177 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document (might not be available)

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM 33 WADESON STREET LONDON E2 9DR

View Document (might not be available)

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HENRY FREDERICK HALES / 10/04/2016

View Document

10/04/1610 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document (might not be available)

10/04/1610 April 2016 Registered office address changed from , 33 Wadeson Street, London, E2 9DR to First Floor 87 Charterhouse Street London EC1M 6HJ on 2016-04-10

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document (might not be available)

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document (might not be available)

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HALES / 01/01/2014

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM NO 4 GALTON STREET LONDON W10 4QN

View Document (might not be available)

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HALES / 01/03/2014

View Document (might not be available)

14/03/1414 March 2014 Registered office address changed from , No 4 Galton Street, London, W10 4QN on 2014-03-14

View Document (might not be available)

14/03/1414 March 2014 Registered office address changed from , 33 Wadeson Street Wadeson Street, London, E2 9DR, England on 2014-03-14

View Document (might not be available)

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document (might not be available)

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 33 WADESON STREET WADESON STREET LONDON E2 9DR ENGLAND

View Document (might not be available)

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document (might not be available)

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document (might not be available)

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document (might not be available)

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document (might not be available)

04/04/124 April 2012 Registered office address changed from , Bramble Bank Todenham, Moreton in Marsh, Gloucestershire, GL56 9NX, United Kingdom on 2012-04-04

View Document (might not be available)

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM BRAMBLE BANK TODENHAM MORETON IN MARSH GLOUCESTERSHIRE GL56 9NX UNITED KINGDOM

View Document (might not be available)

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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