- Company Overview for SIREN TECHNOLOGY LTD (04824807)
- Filing history for SIREN TECHNOLOGY LTD (04824807)
- People for SIREN TECHNOLOGY LTD (04824807)
- Charges for SIREN TECHNOLOGY LTD (04824807)
- More for SIREN TECHNOLOGY LTD (04824807)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2022 | PSC07 | Cessation of Neil Charles Mason as a person with significant control on 3 March 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Neil Charles Mason as a director on 3 March 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
21 Sep 2017 | MR01 | Registration of charge 048248070001, created on 20 September 2017 | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AD01 | Registered office address changed from 167 Radcliffe New Road, Whitefield, Manchester Lancashire M45 7RG to 32 Grange Lane Industrial Estate Carrwood Road Barnsley South Yorkshire S71 5AS on 12 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Neil Charles Mason as a director on 29 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Simon Cobb as a director on 29 January 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Gillian Cobb as a secretary on 29 January 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |