SIRE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Termination of appointment of Michael Plant as a director on 2025-02-06

View Document

05/03/255 March 2025 Appointment of Phil Julian Smith as a director on 2025-02-06

View Document

05/03/255 March 2025 Termination of appointment of Barry Charles Kiddell as a secretary on 2025-02-06

View Document

05/03/255 March 2025 Termination of appointment of Barry Charles Kiddell as a director on 2025-02-06

View Document

05/03/255 March 2025 Termination of appointment of Russell Cook as a director on 2025-02-06

View Document

05/03/255 March 2025 Appointment of Mark David Allen as a director on 2025-02-06

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

10/02/2510 February 2025 Registration of charge 028039580005, created on 2025-02-06

View Document

10/02/2510 February 2025 Registration of charge 028039580004, created on 2025-02-06

View Document

30/01/2530 January 2025 Satisfaction of charge 028039580003 in full

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

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

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

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

View Accounts

26/05/2326 May 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

12/01/2312 January 2023 Cessation of Russell Cook as a person with significant control on 2016-04-06

View Document

12/01/2312 January 2023 Cessation of Joanne Cook as a person with significant control on 2016-04-06

View Document

12/01/2312 January 2023 Notification of Sgoc Limited as a person with significant control on 2016-04-06

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/01/214 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PLANT / 01/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

21/10/1921 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 16 WELLINGTON BUSINESS PARK, DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028039580003

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

19/10/1819 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 ADOPT ARTICLES 24/12/2014

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 CONSOLIDATION 10/12/13

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/04/1318 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM MAPLE HOUSE UNIT 16 WELLINGTON BUSINESS PARK CROWTHORNE BERKSHIRE RG45 6LS

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOK / 12/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES KIDDELL / 12/04/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/05/1110 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O TAYLOR COCKS ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

06/04/106 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PLANT / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES KIDDELL / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COOK / 01/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 £ NC 100000/160000 30/09

View Document

03/11/053 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/053 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTS AL3 4DH

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/03/03; NO CHANGE OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

15/08/0115 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/03/0027 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 £ NC 1000/100000 01/04/98

View Document

21/07/9821 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 NC INC ALREADY ADJUSTED 01/09/95

View Document

28/09/9528 September 1995 £ NC 100/1000 01/09/95

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 Certificate of change of name

View Document

22/06/9322 June 1993 COMPANY NAME CHANGED SCARPCLASS LIMITED CERTIFICATE ISSUED ON 23/06/93

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 Certificate of change of name

View Document

16/06/9316 June 1993 ALTER MEM AND ARTS 26/03/93

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9326 March 1993 Incorporation

View Document

26/03/9326 March 1993 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