UK SIRE SERVICES LIMITED

04313671
VENTON STUD TIGLEY DARTINGTON TOTNES TQ9 6DP

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 11 Buy now
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 officers Appointment of director (Derek Lindsay Perry) 2 Buy now
26 Jun 2024 officers Termination of appointment of director (Robert Charles Braim Wills) 1 Buy now
21 May 2024 mortgage Registration of a charge 5 Buy now
31 Jul 2023 accounts Annual Accounts 11 Buy now
28 Jul 2023 resolution Resolution 1 Buy now
28 Jul 2023 resolution Resolution 1 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Jul 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
26 Jul 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
19 Jul 2023 capital Return of Allotment of shares 3 Buy now
19 Jul 2023 capital Return of Allotment of shares 3 Buy now
11 Aug 2022 accounts Annual Accounts 12 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 officers Change of particulars for director (Mr Robert Charles Braim Wills) 2 Buy now
22 Jul 2022 officers Change of particulars for director (Mr Stephen William Oultram) 2 Buy now
22 Jul 2022 officers Change of particulars for director (Paula Elizabeth Curtis) 2 Buy now
04 Apr 2022 officers Appointment of director (Megan Povey) 2 Buy now
21 Dec 2021 accounts Annual Accounts 12 Buy now
04 Oct 2021 mortgage Registration of a charge 6 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 11 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Nov 2019 accounts Annual Accounts 10 Buy now
13 Nov 2019 officers Change of particulars for secretary (Paula Elizabeth Curtis) 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Dec 2018 accounts Annual Accounts 11 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Nov 2018 officers Appointment of director (Paula Elizabeth Curtis) 2 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2018 mortgage Registration of a charge 22 Buy now
03 May 2018 mortgage Registration of a charge 6 Buy now
30 Apr 2018 officers Termination of appointment of director (Mark Graham Hope Pilcher) 1 Buy now
18 Dec 2017 accounts Annual Accounts 12 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
31 Aug 2016 officers Termination of appointment of director (Michael Richard Colwell) 1 Buy now
28 Apr 2016 officers Termination of appointment of director (Ian George Thomson) 2 Buy now
11 Mar 2016 resolution Resolution 2 Buy now
11 Mar 2016 resolution Resolution 9 Buy now
11 Feb 2016 mortgage Registration of a charge 39 Buy now
27 Nov 2015 annual-return Annual Return 11 Buy now
25 Nov 2015 capital Return of Allotment of shares 3 Buy now
25 Nov 2015 capital Return of Allotment of shares 3 Buy now
17 Oct 2015 accounts Annual Accounts 5 Buy now
28 Sep 2015 officers Appointment of director (Mr Michael Richard Colwell) 2 Buy now
03 Sep 2015 officers Appointment of director (Mr Mark Graham Hope Pilcher) 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Geoffrey John Corke) 1 Buy now
16 Apr 2015 officers Appointment of secretary (Paula Elizabeth Curtis) 2 Buy now
16 Apr 2015 officers Termination of appointment of secretary (Geoffrey John Corke) 1 Buy now
21 Nov 2014 annual-return Annual Return 10 Buy now
29 Jul 2014 accounts Annual Accounts 5 Buy now
25 Nov 2013 annual-return Annual Return 11 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Geoffrey John Corke) 2 Buy now
25 Nov 2013 officers Change of particulars for secretary (Mr Geoffrey John Corke) 2 Buy now
15 Oct 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 capital Return of Allotment of shares 4 Buy now
21 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 23 Buy now
15 Jan 2013 annual-return Annual Return 12 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 officers Change of particulars for director (Doctor Ian George Thomson) 2 Buy now
08 Oct 2012 capital Return of Allotment of shares 4 Buy now
25 Sep 2012 accounts Amended Accounts 4 Buy now
09 Jul 2012 accounts Annual Accounts 4 Buy now
14 Feb 2012 resolution Resolution 3 Buy now
25 Jan 2012 capital Nc dec already adjusted 22/02/02 1 Buy now
25 Jan 2012 resolution Resolution 8 Buy now
04 Nov 2011 annual-return Annual Return 10 Buy now
04 Nov 2011 officers Change of particulars for director (Mr Robert Charles Brain Wills) 2 Buy now
08 Aug 2011 accounts Annual Accounts 5 Buy now
21 Dec 2010 annual-return Annual Return 10 Buy now
23 Jul 2010 accounts Annual Accounts 5 Buy now
23 Nov 2009 annual-return Annual Return 19 Buy now
23 Nov 2009 officers Change of particulars for director (Robert Charles Braim Wills) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Geoffrey John Corke) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Doctor Ian George Thomson) 2 Buy now
23 Nov 2009 officers Change of particulars for secretary (Geoffrey John Corke) 1 Buy now
23 Nov 2009 officers Change of particulars for director (Stephen William Oultram) 2 Buy now
21 Jul 2009 accounts Annual Accounts 7 Buy now
12 Nov 2008 annual-return Return made up to 30/10/08; change of members 8 Buy now
20 Jun 2008 accounts Annual Accounts 7 Buy now
28 Nov 2007 annual-return Return made up to 30/10/07; full list of members 16 Buy now
26 Jul 2007 accounts Annual Accounts 7 Buy now
15 Nov 2006 annual-return Return made up to 30/10/06; change of members 8 Buy now
19 Sep 2006 annual-return Return made up to 30/10/05; change of members 8 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: rolfes house 60 milford street salisbury wiltshire SP1 2BP 1 Buy now
20 Jul 2006 capital Ad 10/08/05--------- £ si 10@1=10 £ ic 310/320 2 Buy now
20 Jul 2006 capital Ad 15/06/05--------- £ si 5@1=5 £ ic 305/310 2 Buy now
19 Jul 2006 accounts Annual Accounts 8 Buy now
22 Jun 2005 accounts Annual Accounts 6 Buy now
17 Nov 2004 annual-return Return made up to 30/10/04; full list of members 8 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
19 Jul 2004 accounts Annual Accounts 7 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: new sarum house minster street salisbury wiltshire SP1 1TF 1 Buy now
17 Nov 2003 annual-return Return made up to 30/10/03; change of members 9 Buy now
12 Jun 2003 capital £ nc 2000/320 22/02/02 1 Buy now
11 Jun 2003 accounts Annual Accounts 8 Buy now