SIRVA RELOCATION HOLDINGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Termination of appointment of Steven David Marshall as a director on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Marius Gijp as a director on 2025-01-01

View Document

03/12/243 December 2024 Register inspection address has been changed from C/O Sirva Mulberry House Mulberry Building Kembrey Park Swindon Wiltshire SN2 8UY England to Kingston House Lydiard Fields Great Western Way Swindon SN5 8UB

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

29/10/2429 October 2024 Group of companies' accounts made up to 2023-12-31

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

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/04/234 April 2023 Appointment of Mr Lucian Edward Hills as a secretary on 2023-03-01

View Document

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

View Document

04/04/234 April 2023 Termination of appointment of Alan Russell Cullens as a director on 2023-02-28

View Document

04/04/234 April 2023 Termination of appointment of Alan Russell Cullens as a secretary on 2023-02-28

View Document

04/04/234 April 2023 Appointment of Mr Lucian Edward Hills as a director on 2023-03-01

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR ALAN RUSSELL CULLENS

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY SIRVA RELOCATION (NO.2) LIMITED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 02/08/18 STATEMENT OF CAPITAL GBP 6152180.00

View Document

05/09/185 September 2018 SUB-DIVISION 02/08/18

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ALAN RUSSELL CULLENS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET RYAN

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/12/162 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE WAKEHAM

View Document

23/12/1523 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MRS MARGARET RANKINE RYAN

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BALLI

View Document

29/12/1429 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CASSIDY

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CASSIDY

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SAIL ADDRESS CHANGED FROM: C/O SIRVA 3 APPLE WALK KEMBREY PARK SWINDON WILTSHIRE SN2 8BL ENGLAND

View Document

19/12/1219 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIRVA RELOCATION (NO.2) LIMITED / 01/12/2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM SIRVA HOUSE, APPLE 3 KEMBREY PARK SWINDON SN2 8BL

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR STEVEN DAVID MARSHALL

View Document

04/04/124 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN BANSOR

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MRS DEBORAH BALLI

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR GLEN ROBERT BANSOR

View Document

23/01/1223 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE WAKEHAM

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN BANSOR

View Document

21/01/1121 January 2011 SAIL ADDRESS CHANGED FROM: C/O VERSEC 39 ALMA ROAD ST ALBANS AL1 3AT ENGLAND

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIRVA RELOCATION (NO.2) LIMITED / 11/12/2009

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ELAINE WAKEHAM / 11/12/2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS VALERIE ELAINE WAKEHAM

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED VALERIE ELAINE WAKEHAM

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR GLEN ROBERT BANSOR

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR WALTER VERMEEREN

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MILLER

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED RICHARD CHARLES MILLER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY SOUTHBURY SECRETARIES LIMITED

View Document

15/04/0815 April 2008 SECRETARY APPOINTED SIRVA RELOCATION (NO.2) LIMITED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0720 April 2007 £ NC 1000000/6996231 11/04/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: SIRVA HOUSE APPLE 3 KEMBREY PARK SWINDON SN2 8BL

View Document

12/12/0512 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0527 June 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0527 June 2005 REREG PLC-PRI 23/06/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/03

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: CHERRY ORCHARD EAST KEMBREY PARK SWINDON SN2 8UG

View Document

19/05/0419 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 5 CAMPDEN STREET KENSINGTON LONDON W8 7EP

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/028 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: CHERRY ORCHARD EAST KEMBREY PARK SWINDON WILTSHIRE SN2 6UQ

View Document

09/12/999 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 £ IC 265000/205000 07/06/99 £ SR 60000@1=60000

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 ALTER MEM AND ARTS 26/03/97

View Document

07/07/977 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9616 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 £ IC 345002/265002 21/11/96 £ SR 80000@1=80000

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 BALANCE SHEET

View Document

24/07/9524 July 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/9524 July 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/9524 July 1995 ADOPT MEM AND ARTS 20/07/95

View Document

24/07/9524 July 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/07/9524 July 1995 REREGISTRATION PRI-PLC 20/07/95

View Document

24/07/9524 July 1995 AUDITORS' STATEMENT

View Document

24/07/9524 July 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/04/9512 April 1995 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/01/959 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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 documents registered before 1 January 1995

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: ROWAN HOUSE KEMBREY PARK SWINDON WILTSHIRE SN2 6YS

View Document

23/11/9423 November 1994 CHANGE OF R.O. 16/11/94

View Document

18/11/9418 November 1994 AMENDING FORM 882

View Document

29/09/9429 September 1994 £ NC 1000/1000900 16/09/94

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/09/94

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 EXEMPTION FROM APPOINTING AUDITORS 11/12/93

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 10 BELMONT WANTAGE OXFORDSHIRE OX12 9AS

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 COMPANY NAME CHANGED SOLATRUST LIMITED CERTIFICATE ISSUED ON 12/08/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 COMPANY NAME CHANGED ORBUS LIMITED CERTIFICATE ISSUED ON 19/11/93

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED REALWEIGHT COMPANY LIMITED CERTIFICATE ISSUED ON 01/11/93

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: 2 BACHES STREET LONDON. N1 6UB

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 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