SIRSI LIMITED
Status | ACTIVE |
Company No. | 02498901 |
Category | Private Limited Company |
Incorporated | 03 May 1990 |
Age | 34 years |
Jurisdiction | England Wales |
SUMMARY
SIRSI LIMITED is an active private limited company with number 02498901. It was incorporated 34 years ago, on 03 May 1990. The company address is The Wenta Business Centre The Wenta Business Centre, Watford, WD24 7ND, England.
Company Fillings
Accounts with accounts type small
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Address
Type: AD01
Old address: Sirsidynix, Axis 6 Rhodes Way Watford WD24 4YW England
New address: The Wenta Business Centre Colne Way Watford WD24 7nd
Change date: 2022-11-01
Documents
Accounts with accounts type small
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Termination secretary company with name termination date
Date: 11 Apr 2022
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-16
Officer name: Daniel Jay Munro
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Lynn Worthington
Appointment date: 2022-03-07
Documents
Appoint person secretary company with name date
Date: 09 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-07
Officer name: Mr Scott Lynn Worthington
Documents
Termination director company with name termination date
Date: 09 Mar 2022
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jay Munro
Termination date: 2021-07-16
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type small
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type small
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 19 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2019
Action Date: 17 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-17
Charge number: 024989010005
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type small
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jay Munro
Appointment date: 2018-03-09
Documents
Appoint person secretary company with name date
Date: 22 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Jay Munro
Appointment date: 2018-03-09
Documents
Termination director company with name termination date
Date: 22 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-09
Officer name: John Scott Askew
Documents
Termination secretary company with name termination date
Date: 22 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Scott Askew
Termination date: 2018-03-09
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-29
Old address: Sirsidynix, First Flr, Axis 6 Rhodes Way Watford WD24 4YW England
New address: Sirsidynix, Axis 6 Rhodes Way Watford WD24 4YW
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-17
Old address: C/O Sirsidynix 54 Clarendon Road Watford Hertfordshire WD17 1DU
New address: Sirsidynix, First Flr, Axis 6 Rhodes Way Watford WD24 4YW
Documents
Mortgage satisfy charge full
Date: 17 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 09 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024989010004
Documents
Accounts with accounts type small
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type group
Date: 09 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2016
Action Date: 11 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024989010004
Charge creation date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type group
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change sail address company with old address new address
Date: 15 May 2015
Category: Address
Type: AD02
New address: Big Yellow Self Storage Company a Limited Ascot Road Watford WD18 8AL
Old address: The Chequers St. Marys Way Chesham Buckinghamshire HP5 1LL United Kingdom
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Mr John K Martin
Documents
Accounts with accounts type group
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Scott Askew
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John K Martin
Documents
Second filing of form with form type made up date
Date: 29 May 2014
Action Date: 03 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-05-03
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Appoint person secretary company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. John Scott Askew
Documents
Termination secretary company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Gardiner
Documents
Accounts with accounts type group
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Move registers to registered office company
Date: 07 May 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type group
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Charles Davison Jr.
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Rautenstrauch
Documents
Accounts with accounts type group
Date: 28 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Change date: 2011-05-26
Old address: , C/O Sirsidynix, 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU, United Kingdom
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Change date: 2011-05-26
Old address: , the Chequers, St Mary's Way, Chesham, Buckinghamshire, HP5 1LL
Documents
Accounts with accounts type group
Date: 15 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Move registers to sail company
Date: 24 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 27 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person secretary company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. John Houston Gardiner
Documents
Termination secretary company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Breck
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith sturges
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mrugesh mehta
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin taylor
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christian sowul
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert smith
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian sheth
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr. David m breck
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Gary mark rautenstrauch
Documents
Accounts with accounts type full
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; no change of members
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: unicorn house, station close, potters bar, hertfordshire EN6 3JW
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 19 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 09 Feb 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Resolution
Date: 28 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11865058 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIA MODULAR SOLUTIONS LIMITED
CAMBRIA,PENYFFORDD,CH4 0GA
Number: | 10945313 |
Status: | ACTIVE |
Category: | Private Limited Company |
CMI CONCRETE MACHINERY LIMITED
VIADUCT WORKS,LEICESTER,LE4 6GH
Number: | 09394180 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GILMOUR DRIVE,HAMILTON,ML3 9UQ
Number: | SC472141 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 10426012 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HARVEY HOUSE,READING,RG30 2DW
Number: | 11306147 |
Status: | ACTIVE |
Category: | Private Limited Company |