SIRCH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

21/08/2521 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 29/12/2017

View Document

05/01/185 January 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRCH HOLDINGS LIMITED

View Document

04/01/184 January 2018 CESSATION OF CHRISTOPHER JAMES ALLEN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 78 NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 26 NEW LANE AUGHTON ORMSKIRK LANCASHIRE L39 4UD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/10/1419 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021408240009

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/09/1425 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021408240008

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ALLEN / 31/12/2009

View Document

05/01/105 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BERNADETTE ALLEN / 31/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA BERNADETTE ALLEN / 31/12/2009

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 PARTIAL EXEMPTION

View Document

26/11/0726 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 71A ORMSKIRK BUSINESS PARK NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/02/9626 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9529 June 1995 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 71 ORMSKIRK BUSINESS PARK NEW COURT WAY ORMSKIRK LANCS L39 2YT

View Document

26/10/9326 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: 71 ORMSKIRK BUSINESS PARK NEW COURT WAY ORMSKIRK LANCS L39 2YT

View Document

29/11/9029 November 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 77 ORMSKIRK BUSINESS PARK NEW COURT WAY ORMSKIRK LANCS L39 2TW

View Document

14/07/8914 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: UNIT 6 GRANGE WORKS WINDMILL AVENUE ORMSKIRK L39 4OB

View Document

26/06/8926 June 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 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