SIRIUS VOICE & DATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

21/06/2121 June 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

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY ANN FLYNN / 25/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY ANN FLYNN / 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MICHAEL FLYNN / 04/02/2019

View Document

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

View Accounts

22/09/1822 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

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

View Accounts

20/05/1720 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 35 GRIMWADE CLOSE BRANTHAM MANNINGTREE ESSEX CO11 1QY ENGLAND

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 35 GRIMWADE CLOSE BRANTHAM MANNINGTREE ESSEX CO11 1QY UNITED KINGDOM

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM UINT 104 LADY LANE INDUSTRIAL ESTATE HADLIEGH SUFFOLK IP7 6BX ENGLAND

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

23/02/1123 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR ALEX MICHAEL FLYNN

View Document

10/02/1110 February 2011 05/02/11 STATEMENT OF CAPITAL GBP 10

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY IAN MCCRIRICK

View Document

09/02/119 February 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MRS VICKY ANN FLYNN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCCRIRICK

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD STANTON

View Document

04/02/104 February 2010 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