- Company Overview for SIRTIN LIMITED (06858140)
- Filing history for SIRTIN LIMITED (06858140)
- People for SIRTIN LIMITED (06858140)
- Charges for SIRTIN LIMITED (06858140)
- More for SIRTIN LIMITED (06858140)
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 |