SIRVA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Richard Post as a director on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Lucian Edward Hills as a director on 2025-01-01

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Andrew Phillip Coolidge as a director on 2023-12-31

View Document

22/05/2422 May 2024 Appointment of Finance Director Marius Gijp as a director on 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/01/243 January 2024 Registered office address changed from Pure Offices Kembrey Park Swindon SN2 8BW England to Kingston House Lydiard Fields Swindon SN5 8UB on 2024-01-03

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registered office address changed from Ground Floor, Mulberry Building Kembrey Park Swindon Wiltshire SN2 8UY England to Pure Offices Kembrey Park Swindon SN2 8BW on 2023-04-04

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

01/10/211 October 2021 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

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED TEAM RELOCATIONS LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED ANDREW PHILLIP COOLIDGE

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRVA RELOCATION HOLDINGS LIMITED

View Document

14/08/1814 August 2018 CESSATION OF TRANS EURO LIMITED AS A PSC

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR YOGESH MEHTA

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM DRURY WAY BRENT PARK LONDON NW10 0JN

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROMER

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR RICHARD POST

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROMER

View Document

13/08/1813 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026750590014

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

25/01/1625 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON KERR

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026750590013

View Document

18/01/1318 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 SECTION 519

View Document

30/12/1030 December 2010 AUDITOR'S RESIGNATION

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN KERR / 06/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ROMER / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH MEHTA / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ROMER / 02/10/2009

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 AUDITOR'S RESIGNATION

View Document

15/04/0915 April 2009 SECTION 519

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR FRANK GRACE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/06/045 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 06/01/03; NO CHANGE OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 COMPANY NAME CHANGED TRANSEURO AMERTRANS WORLDWIDE RE LOCATIONS LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED TRANS EURO WORLDWIDE MOVERS LIMI TED CERTIFICATE ISSUED ON 24/09/01

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

18/12/0018 December 2000 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0018 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: DRURY WAY BRENT PARK LONDON NW10 OJN

View Document

03/11/003 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 EXECUTION OF DOCUMENTS 08/09/00

View Document

14/09/0014 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/09/00

View Document

14/09/0014 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/07/9926 July 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: DRURY WAY BRENT PARK LONDON NW10 0JN

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED CHANCETOTAL LIMITED CERTIFICATE ISSUED ON 30/09/92

View Document

25/03/9225 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 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