Advanced company searchLink opens in new window

SIREN TECHNOLOGY LTD

Company number 04824807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
29 May 2014 AA Total exemption small company accounts made up to 31 December 2013