About

Registered Number: 07127051
Date of Incorporation: 15/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: Sandfield House, Water Lane, Wilmslow, SK9 5AR

 

Based in Water Lane in Wilmslow, Cirrus Connect Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Cirrus Connect Ltd. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Simon Jeremy 15 January 2010 - 1
LITTLE, Nicola Jane 19 December 2014 - 1
SMART, Nadine 17 January 2020 - 1
TICKNER, Alison 01 August 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 04 August 2017
SH01 - Return of Allotment of shares 29 July 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 05 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 February 2015
RESOLUTIONS - N/A 12 January 2015
SH01 - Return of Allotment of shares 05 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 24 September 2014
SH01 - Return of Allotment of shares 03 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 08 August 2013
MR01 - N/A 27 April 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 06 March 2013
RESOLUTIONS - N/A 24 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 20 September 2012
RESOLUTIONS - N/A 14 May 2012
SH01 - Return of Allotment of shares 14 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA01 - Change of accounting reference date 26 January 2011
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 18 August 2010
CERTNM - Change of name certificate 08 June 2010
RESOLUTIONS - N/A 27 May 2010
NEWINC - New incorporation documents 15 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.