S.I.R.S. NAVIGATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

30/04/2530 April 2025 Secretary's details changed for Miss Maisie Elizabeth Bylett on 2024-11-01

View Document

30/04/2530 April 2025 Director's details changed for Mrs Maisie Elizabeth Bylett on 2024-11-01

View Document

10/04/2510 April 2025 Appointment of Mr Amoldeep Singh Randhawa as a secretary on 2025-04-02

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

15/08/2415 August 2024 Change of details for Sirs Products Limited as a person with significant control on 2024-08-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Director's details changed for Mrs Maisie Elizabeth Bylett on 2024-01-12

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Termination of appointment of Robert William Eady as a director on 2023-09-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EADY / 16/04/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

16/08/1816 August 2018 CESSATION OF ROBERT WILLIAM EADY AS A PSC

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRS PRODUCTS LIMITED

View Document

03/08/183 August 2018 SECRETARY APPOINTED MISS MAISIE ELIZABETH BYLETT

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT EADY

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EADY

View Document

25/09/1525 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM EADY / 12/10/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 186A MILTON ROAD SWANSCOMBE KENT DA10 0LX

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/7710 October 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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