SIRYS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

02/05/252 May 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

02/04/252 April 2025 Registered office address changed from PO Box 4385 13341986 - Companies House Default Address Cardiff CF14 8LH to 15 Brawn Drive Raunds Wellingborough Northamptonshire NN9 6GX on 2025-04-02

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Registered office address changed to PO Box 4385, 13341986 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-03

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/04/234 April 2023 Registered office address changed from 14 Pendlestone Road London E17 9BH England to The Bradfield Centre Milton Road Cambridge CB4 0GA on 2023-04-04

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Cessation of Isabella Margaret Antonia Samengo-Turner as a person with significant control on 2022-01-19

View Document

17/02/2217 February 2022 Notification of Jessica Wilson as a person with significant control on 2022-01-19

View Document

17/02/2217 February 2022 Appointment of Ms Jessica Wilson as a director on 2022-01-19

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

17/02/2217 February 2022 Termination of appointment of Isabella Margaret Antonia Samengo-Turner as a director on 2022-01-19

View Document

16/04/2116 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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