Advanced company searchLink opens in new window

SIREN RECORDINGS LIMITED

Company number 09751977

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)
19 Nov 2024 AA Micro company accounts made up to 30 June 2024
27 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
30 Aug 2023 PSC02 Notification of Factory Family Group Limited as a person with significant control on 7 August 2023
30 Aug 2023 PSC07 Cessation of Siren at Factory Limited as a person with significant control on 7 August 2023
15 Aug 2023 AA01 Previous accounting period shortened from 31 August 2023 to 30 June 2023
10 Aug 2023 TM01 Termination of appointment of Lisette Nice as a director on 7 August 2023
15 Mar 2023 AA Micro company accounts made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 August 2021
10 Feb 2022 CH01 Director's details changed for Mr Anthony James Moore on 7 February 2022
03 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
02 Sep 2021 PSC02 Notification of Siren at Factory Limited as a person with significant control on 27 August 2020
02 Sep 2021 PSC07 Cessation of Lisette Nice as a person with significant control on 27 August 2020
24 May 2021 AA Micro company accounts made up to 31 August 2020
02 Dec 2020 TM01 Termination of appointment of Sean Patrick Atherton as a director on 30 November 2020
28 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
05 May 2020 CH01 Director's details changed for Mrs Lisette Nice on 11 March 2020
05 May 2020 CH01 Director's details changed for Mr Anthony James Moore on 11 March 2020
05 May 2020 CH01 Director's details changed for Sean Patrick Atherton on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2020
08 Nov 2019 CH01 Director's details changed for Sean Patrick Atherton on 7 November 2019
11 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates