Advanced company searchLink opens in new window

SIRS & SPANIELS LTD

Company number 13691664

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)
04 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
04 Oct 2024 AD01 Registered office address changed from 2 Yew Tree Farm Main Street Great Ouseburn York YO26 9RG England to Unit 1, the Hive Unit 1 Hurst Lane Auckley Doncaster South Yorkshire DN9 3QY on 4 October 2024
11 Sep 2024 AA Accounts for a dormant company made up to 31 October 2023
26 Nov 2023 CH01 Director's details changed for Mrs Laura Hayley Saint on 26 November 2023
26 Nov 2023 CH01 Director's details changed for Mr Harry Jacob Saint on 26 November 2023
15 Nov 2023 AD01 Registered office address changed from Rosemount Bowcliffe Hall Estate Bramham Wetherby West Yorkshire LS23 6LP England to 2 Yew Tree Farm Main Street Great Ouseburn York YO26 9RG on 15 November 2023
24 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
20 Sep 2023 CH01 Director's details changed for Mrs Laura Hayley Saint on 19 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Harry Jacob Saint on 19 September 2023
20 Sep 2023 AD01 Registered office address changed from Unit 12 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD England to Rosemount Bowcliffe Hall Estate Bramham Wetherby West Yorkshire LS23 6LP on 20 September 2023
16 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
27 Mar 2023 CH01 Director's details changed for Miss Laura Hayley Jackson on 17 March 2023
16 Mar 2023 PSC05 Change of details for Hl Saint Group Ltd as a person with significant control on 1 March 2023
16 Mar 2023 CH01 Director's details changed for Miss Laura Hayley Jackson on 1 March 2023
16 Mar 2023 AD01 Registered office address changed from 3 Little Firs Fold Leyland Lane Leyland Lancashire PR25 1LG England to Unit 12 Guest House Farm Runshaw Lane Euxton Chorley Lancashire PR7 6HD on 16 March 2023
24 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2023 CS01 Confirmation statement made on 19 October 2022 with updates
20 Feb 2023 CH01 Director's details changed for Miss Laura Hayley Jackson on 1 October 2022
20 Feb 2023 CH01 Director's details changed for Miss Laura Hayley Jackson on 1 October 2022
20 Feb 2023 AD01 Registered office address changed from Unit 1 Old Allerton Grange Allerton Park Knaresborough North Yorkshire HG5 0SE United Kingdom to 3 Little Firs Fold Leyland Lane Leyland Lancashire PR25 1LG on 20 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Harry Jacob Saint on 31 January 2023
26 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-20
  • GBP 10