SIRUS MICROTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Justin Mark Cole on 2025-08-05

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM WATCOMBE HOUSE RAILWAY STREET TAUNTON SOMERSET TA2 6HF

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 SECRETARY APPOINTED MR JUSTIN MARK COLE

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WATERMAN-SMITH

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERMAN-SMITH

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE WADDELL

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019102630003

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019102630002

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK LOVE / 06/07/2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED JUSTIN MARK LOVE

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MICHAEL EDWARD DAVIS

View Document

03/07/153 July 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/11/147 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ANNE WATERMAN SMITH / 08/07/2014

View Document

18/10/1318 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM

View Document

09/11/129 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM THE OLD STABLES LINDEN HILL WELLINGTON SOMERSET TA21 0DW

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WATERMAN-SMITH

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED THOMAS EDWARD WATERMAN-SMITH

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED CAROLINE LOFTUS WATERMAN-SMITH

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/11/1015 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/11/0925 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WATERMAN-SMITH / 25/11/2009

View Document

11/11/0811 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

18/01/9018 January 1990 RETURN MADE UP TO 08/07/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: BATCOMBE HOUSE TINTINHULL YEOVIL SOMERSET

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/01/902 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/08/8723 August 1987 RETURN MADE UP TO 04/07/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/06/8524 June 1985 Certificate of change of name

View Document

24/06/8524 June 1985 Certificate of change of name

View Document

01/05/851 May 1985 Miscellaneous

View Document

01/05/851 May 1985 Miscellaneous

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