Advanced company searchLink opens in new window

SIRTIN LIMITED

Company number 06858140

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 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
26 Mar 2024 AA Accounts for a small company made up to 30 June 2023
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
28 Mar 2022 AA Accounts for a small company made up to 30 June 2021
29 Jun 2021 AA Accounts for a small company made up to 30 June 2020
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
27 Jan 2020 AA Accounts for a small company made up to 30 June 2019
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
01 Apr 2019 AA Accounts for a small company made up to 30 June 2018
29 Mar 2019 AD04 Register(s) moved to registered office address The Gatehouse 9 Manor Road Harrogate HG2 0HP
07 Mar 2019 AD01 Registered office address changed from 1 Rudgate Court Walton Wetherby LS23 7BF England to The Gatehouse 9 Manor Road Harrogate HG2 0HP on 7 March 2019
23 Nov 2018 AD01 Registered office address changed from 1st Floor Kings House High Street Pateley Bridge North Yorkshire HG3 5AP to 1 Rudgate Court Walton Wetherby LS23 7BF on 23 November 2018
25 May 2018 AP01 Appointment of Mr Robert Arthur Fleming as a director on 24 May 2018
25 May 2018 TM01 Termination of appointment of Susan Adrienne Macarthur as a director on 24 May 2018
25 May 2018 TM01 Termination of appointment of Robert Arthur Fleming as a director on 24 May 2018
25 May 2018 AP01 Appointment of Ms Janet Claire Mckenna as a director on 24 May 2018
25 May 2018 AP01 Appointment of Mr Alisdair Jamie Macarthur as a director on 24 May 2018
25 May 2018 PSC02 Notification of Franklyn Care Ltd as a person with significant control on 24 May 2018
25 May 2018 PSC07 Cessation of Robert Arthur Fleming as a person with significant control on 24 May 2018
28 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates