SIRRAN ENGINEERING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
| 11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
| 11/05/2311 May 2023 | Return of final meeting in a members' voluntary winding up |
| 17/12/2217 December 2022 | Liquidators' statement of receipts and payments to 2022-11-07 |
| 09/12/229 December 2022 | Registered office address changed from C/O Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ United Kingdom to Trusolv Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-12-09 |
| 10/01/2210 January 2022 | Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to C/O Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2022-01-10 |
| 24/11/2124 November 2021 | Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24 |
| 17/11/2117 November 2021 | Registered office address changed from 62-63 Westborough Scarborough N Yorkshire YO11 1TS to Fortus Recovery Limited Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2021-11-17 |
| 17/11/2117 November 2021 | Resolutions |
| 17/11/2117 November 2021 | Appointment of a voluntary liquidator |
| 17/11/2117 November 2021 | Resolutions |
| 17/11/2117 November 2021 | Declaration of solvency |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 09/06/219 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076880050001 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 26/05/2026 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 28/05/1928 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
| 25/06/1825 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/06/169 June 2016 | APPOINTMENT TERMINATED, SECRETARY DEAN PARSONS |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/07/158 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/07/1425 July 2014 | 30/06/14 NO CHANGES |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/07/1311 July 2013 | 30/06/13 NO CHANGES |
| 10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076880050001 |
| 07/06/137 June 2013 | DIRECTOR APPOINTED MR ALAN LAIT |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/07/1216 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 25/08/1125 August 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
| 30/06/1130 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIRRAN ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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