- Company Overview for SIRVA LIMITED (02675059)
- Filing history for SIRVA LIMITED (02675059)
- People for SIRVA LIMITED (02675059)
- Charges for SIRVA LIMITED (02675059)
- More for SIRVA LIMITED (02675059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
14 Jan 2025 | AP01 | Appointment of Mr Lucian Edward Hills as a director on 1 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Richard Post as a director on 31 December 2024 | |
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
22 May 2024 | AP01 | Appointment of Finance Director Marius Gijp as a director on 31 December 2023 | |
22 May 2024 | TM01 | Termination of appointment of Andrew Phillip Coolidge as a director on 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from Pure Offices Kembrey Park Swindon SN2 8BW England to Kingston House Lydiard Fields Swindon SN5 8UB on 3 January 2024 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Apr 2023 | AD01 | 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 4 April 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
16 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | CONNOT | Change of name notice | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
20 Aug 2018 | AP01 | Appointment of Andrew Phillip Coolidge as a director on 2 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Trans Euro Limited as a person with significant control on 2 August 2018 |