SIRCH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
30/03/2230 March 2022 | Cessation of Richard Joseph Thomas as a person with significant control on 2022-03-17 |
30/03/2230 March 2022 | Termination of appointment of Richard Joseph Thomas as a director on 2022-03-17 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 1 BRECON COURT BRECON COURT LLANTARNAM BUSINESS PARK CWMBRAN GWENT NP44 3AB UNITED KINGDOM |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM TY GLYN TY GLYN BRECON COURT WILLIAM BROWN CLOSE NP44 3AB WALES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 46 HEOL SENNI BETTWS NEWPORT NP20 7GB WALES |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEE CHORLTON |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOSEPH THOMAS |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1618 October 2016 | 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