SIRSI LIMITED

The Wenta Business Centre The Wenta Business Centre, Watford, WD24 7ND, England
StatusACTIVE
Company No.02498901
CategoryPrivate Limited Company
Incorporated03 May 1990
Age34 years
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 25 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024989010004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Scott Askew

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John K Martin

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. John Scott Askew

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gardiner

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 07 May 2013

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Charles Davison Jr.

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Rautenstrauch

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 03 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 24 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. John Houston Gardiner

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Breck

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith sturges

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mrugesh mehta

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin taylor

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christian sowul

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert smith

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian sheth

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr. David m breck

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Gary mark rautenstrauch

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 09 Feb 2006

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABZ04 ENGINEERING LIMITED

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

KWPI (SCO) LTD

8 GILMOUR DRIVE,HAMILTON,ML3 9UQ

Number:SC472141
Status:ACTIVE
Category:Private Limited Company

SALLY HENDERSON LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10426012
Status:ACTIVE
Category:Private Limited Company

SHAN CONSULTING LTD

21 HARVEY HOUSE,READING,RG30 2DW

Number:11306147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source