SERIOUSLY SORTED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 4th Floor 18 Saint Cross Street London London EC1N 8UN United Kingdom to 49 Station Road Polegate BN26 6EA on 2025-08-01

View Document

06/05/256 May 2025 Termination of appointment of Keith Alan Donald Macleod as a secretary on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from 17 Angel Street Bolton-upon-Dearne Rotherham S63 8NA England to 4th Floor 18 Saint Cross Street London London EC1N 8UN on 2025-05-06

View Document

23/03/2523 March 2025 Director's details changed for Mr Neil Budgen on 2025-03-23

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Director's details changed for Mr Neil Budgen on 2024-10-01

View Document

14/10/2414 October 2024 Director's details changed for Mr Neil Budgen on 2024-10-01

View Document

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

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-03-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

30/11/2330 November 2023 Appointment of Mr John Morgan as a director on 2023-10-01

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Termination of appointment of Karpal Singh Chana as a director on 2022-02-03

View Document

04/02/224 February 2022 Termination of appointment of Christopher Kim Williams as a director on 2022-02-02

View Document

25/11/2125 November 2021 Registered office address changed from 6 Old Severalls Road Methwold Hythe Thetford Norfolk IP26 4QR England to 17 Angel Street Bolton-upon-Dearne Rotherham S63 8NA on 2021-11-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 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

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL BUDGEN / 01/02/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUDGEN / 04/10/2018

View Document

10/10/1910 October 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

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/10/1827 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER KIM WILLIAMS

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM FIELD HOUSE CAMPSEY DROVE SOUTHERY DOWNHAM MARKET NORFOLK PE38 0NY

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

18/01/1818 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR KARPAL SINGH CHANA

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MS DOROTHY PORTIA MACEDO

View Document

07/12/167 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY BOORMAN

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 COMPANY NAME CHANGED MICROLIMIT INDUSTRIAL PARTS LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/03/145 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KEITH ALAN DONALD MACLEOD / 01/01/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WEST BARN, RYSTON ROAD WEST DEREHAM KINGS LYNN NORFOLK PE33 9RL UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

02/02/112 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRY BOORMAN / 01/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRY BOORMAN / 01/01/2011

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS TERRY BOORMAN

View Document

20/01/1020 January 2010 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