SIRRAN ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/05/2311 May 2023 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-11-07

View Document

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

View Document

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

View Document

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

View Document

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

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Declaration of solvency

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076880050001

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY DEAN PARSONS

View Document

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

View Accounts

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

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

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 30/06/14 NO CHANGES

View Document

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

View Accounts

11/07/1311 July 2013 30/06/13 NO CHANGES

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076880050001

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR ALAN LAIT

View Document

29/05/1329 May 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

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

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

View Accounts

25/08/1125 August 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

30/06/1130 June 2011 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