SIRCO CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/04/2027 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

02/05/192 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY MARY NORMAN

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MR PAUL EDWARD YEOMANSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/07/1823 July 2018 DIRECTOR APPOINTED MR PAUL COUNSELL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARRIE WALTERS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR PAUL EDWARD YEOMANSON

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 CESSATION OF GIDEON SINGER AS A PSC

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR DAVID SINGER

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SINGER

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDEON SINGER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

20/06/1720 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR GIDEON SINGER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR HANNI SINGER

View Document

19/06/1419 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

26/06/1326 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/06/1113 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE FRY / 07/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON SINGER / 07/06/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY NORMAN / 07/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNI RUTH SINGER / 07/06/2011

View Document

13/06/1113 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY NORMAN / 07/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ANTHONY LIONEL WALTERS / 07/06/2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY NORMAN / 07/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNI RUTH SINGER / 07/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON SINGER / 07/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ANTHONY LIONEL WALTERS / 07/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE FRY / 07/06/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 01/06/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY NORMAN / 01/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WALTERS / 01/06/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 07/06/00; CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 187 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PN

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

22/09/9322 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/07/9215 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92

View Document

26/06/9226 June 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

09/10/909 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

14/06/8914 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

19/09/8819 September 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

13/10/6013 October 1960 CERTIFICATE OF INCORPORATION

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