MICHAEL SIERSZYNSKI ENGINEERING LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/05/239 May 2023 Change of details for Mr Michal Sierszynski as a person with significant control on 2023-04-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

09/05/239 May 2023 Change of details for Mrs Patrycja Sierszynska as a person with significant control on 2023-04-01

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

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

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

20/05/1920 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS PATRYCJA SIERSZYNSKA

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRYCJA SIERSZYNSKA

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAL SIERSZYNSKI / 23/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAL SIERSZYNSKI / 20/04/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O EXCELLENCE ACCOUNTING LIMITED 101 FINSBURY PAVEMENT LONDON EC2A 1RS ENGLAND

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL SIERSZYNSKI / 20/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/08/167 August 2016 REGISTERED OFFICE CHANGED ON 07/08/2016 FROM OFFICE 34 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

10/02/1610 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAL SIERSZYNSKI / 01/05/2014

View Document

09/01/149 January 2014 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