SIROD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WINSTON KEITH PAINTER / 12/10/2016

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA DOROTHY KAPLAN / 12/10/2016

View Document

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/10/1426 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/11/124 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 2 PEAR TREE BUSINESS CENTRE GROUSE ROAD COLGATE HORSHAM WEST SUSSEX RH13 6HT

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/11/101 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WINSTON KEITH PAINTER / 02/11/2009

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED ABSOLUTE PROTECTION LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 5 HIGH STREET EDENBRIDGE KENT. TN8 5AB

View Document

07/12/937 December 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/01/9215 January 1992 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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