Advanced company searchLink opens in new window

SIR PLUS LIMITED

Company number 07582425

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)
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 PSC04 Change of details for Henry Frederick Hales as a person with significant control on 14 March 2023
03 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
31 Mar 2023 CH01 Director's details changed for Henry Frederick Hales on 14 March 2023
31 Mar 2023 PSC04 Change of details for Henry Frederick Hales as a person with significant control on 14 March 2023
31 Mar 2023 CH01 Director's details changed for Henry Frederick Hales on 14 March 2023
14 Sep 2022 AD01 Registered office address changed from Unit 8 Kwikform Hales Industrial Park Rowleys Green Lane Coventry West Midlands CV6 6AT England to Unit 8 Kwikform Rowleys Green Lane Coventry CV6 6AT on 14 September 2022
15 Aug 2022 AD01 Registered office address changed from 306a Portobello Road Portobello Road London W10 5TA England to Unit 8 Kwikform Hales Industrial Park Rowleys Green Lane Coventry West Midlands CV6 6AT on 15 August 2022
13 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 1.074
28 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 1.068
16 May 2019 SH02 Sub-division of shares on 29 March 2019
22 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
10 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 Jun 2018 PSC04 Change of details for Henry Frederick Hales as a person with significant control on 15 June 2018
06 Jun 2018 CH01 Director's details changed for Henry Frederick Hales on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Henry Frederick Hales on 6 June 2018