CIRRUS PURCHASING - History of Changes


DateDescription
2025-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2025-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/25, NO UPDATES
2024-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2024 FROM 12 HILBRE COURT SOUTH PARADE WEST KIRBY WIRRAL CH48 3JU
2024-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER REED / 18/10/2024
2024-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAEVE JACKSON / 18/10/2024
2024-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER REED / 18/10/2024
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-02-11 insert phone 07983 532407
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2019-09-19 delete email mb..@cirruspurchasing.co.uk
2019-09-19 delete person Mike Barnett
2019-09-19 insert address Liscard Business Centre The Old School 188 Liscard Road Wallasey CH44 5TN
2019-09-19 insert email mm..@cirruspurchasing.co.uk
2019-09-19 insert person Mike Munro
2019-09-19 update person_description Claire Paton => Claire Paton
2019-09-19 update person_description Lucy Jackson => Lucy Jackson
2019-09-19 update person_description Lucy Williams => Lucy Williams
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-01-17 delete address 12 Hilbre Court, South Parade, West Kirby, Wirral, CH48 3JU
2019-01-17 delete email hl..@cirruspurchasing.co.uk
2019-01-17 delete index_pages_linkeddomain service.gov.uk
2019-01-17 delete person Hanna Lussey
2019-01-17 delete source_ip 217.160.223.101
2019-01-17 insert address 12 Hilbre Court West Kirby
2019-01-17 insert email lj..@cirruspurchasing.co.uk
2019-01-17 insert person Lucy Jackson
2019-01-17 insert source_ip 217.160.0.72
2019-01-17 update person_description Claire Paton => Claire Paton
2019-01-17 update person_description Lucy Williams => Lucy Williams
2019-01-17 update person_description Mike Barnett => Mike Barnett
2019-01-17 update person_description Simon Reed => Simon Reed
2019-01-17 update person_title Lucy Williams: Trainee Procurement Consultant => Procurement Consultant
2019-01-17 update primary_contact 12 Hilbre Court, South Parade, West Kirby, Wirral, CH48 3JU => 12 Hilbre Court West Kirby
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER REED / 10/05/2018
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2017-12-19 delete otherexecutives Hanna Lussey
2017-12-19 delete email ja..@cirruspurchasing.co.uk
2017-12-19 delete person Jack Ashcroft
2017-12-19 delete phone 07398 190832
2017-12-19 update person_title Hanna Lussey: Director of Business Services => Business Services
2017-08-19 delete email mj..@cirruspurchasing.co.uk
2017-08-19 delete person Maeve Jackson
2017-08-19 delete phone 07944 284534
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-05 delete industry_tag purchasing and supply
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-14 delete email kp..@cirruspurchasing.co.uk
2017-01-14 delete person Kieran Prendergast
2017-01-14 insert email ja..@cirruspurchasing.co.uk
2017-01-14 insert email lw..@cirruspurchasing.co.uk
2017-01-14 insert person Jack Ashcroft
2017-01-14 insert person Lucy Williams
2017-01-14 insert phone 07904 674499
2016-09-21 delete email cg..@cirruspurchasing.co.uk
2016-09-21 delete person Claire Gamble
2016-09-21 insert email cp..@cirruspurchasing.co.uk
2016-09-21 insert person Claire Paton
2016-07-12 insert otherexecutives Hanna Lussey
2016-07-12 insert otherexecutives Simon Reed
2016-07-12 update person_title Claire Gamble: Procurement Consultant => Director of Consultancy
2016-07-12 update person_title Hanna Lussey: Business Analyst / Consultancy Support => Director of Business Services
2016-07-12 update person_title Mike Barnett: Procurement Consultant => Director of Consultancy
2016-07-12 update person_title Simon Reed: Senior Consultant => Director
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2016-03-12 => 2016-05-10
2016-06-07 update returns_next_due_date 2017-04-09 => 2017-06-07
2016-05-12 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-05-10 update statutory_documents 10/05/16 FULL LIST
2016-05-05 delete email fm..@cirruspurchasing.co.uk
2016-05-05 delete person Frances Massie
2016-05-05 delete phone 07904 674499
2016-05-05 delete source_ip 82.165.80.211
2016-05-05 insert source_ip 217.160.223.101
2016-04-08 update statutory_documents 12/03/16 FULL LIST
2016-03-22 insert email fm..@cirruspurchasing.co.uk
2016-03-22 insert email kp..@cirruspurchasing.co.uk
2016-03-22 insert person Frances Massie
2016-03-22 insert person Kieran Prendergast
2016-03-22 insert phone 07398 190832
2016-03-22 insert phone 07904 674499
2016-01-25 delete client_pages_linkeddomain cirrustenders.co.uk
2016-01-25 delete contact_pages_linkeddomain cirrustenders.co.uk
2016-01-25 delete index_pages_linkeddomain cirrustenders.co.uk
2016-01-25 delete service_pages_linkeddomain cirrustenders.co.uk
2016-01-25 insert index_pages_linkeddomain service.gov.uk
2015-12-31 update statutory_documents SECOND FILING WITH MUD 12/03/15 FOR FORM AR01
2015-11-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-11-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-11-03 update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 99
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 delete address 12 HILBRE COURT SOUTH PARADE WEST KIRBY WIRRAL UNITED KINGDOM CH48 3JU
2015-04-07 insert address 12 HILBRE COURT SOUTH PARADE WEST KIRBY WIRRAL CH48 3JU
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-26 update statutory_documents 12/03/15 FULL LIST
2015-03-25 insert email hl..@cirruspurchasing.co.uk
2015-03-25 insert person Hanna Lussey
2015-03-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 12 HILBRE COURT SOUTH PARADE WEST KIRBY WIRRAL CH48 3JU UNITED KINGDOM
2015-03-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 8 SILVERBEECH ROAD WALLASEY MERSEYSIDE CH449BT UNITED KINGDOM
2015-02-25 insert phone 07828 143935
2015-01-17 delete email pw..@cirruspurchasing.co.uk
2015-01-17 delete person Phil Williams
2015-01-17 delete phone 07828 143935
2015-01-17 update person_title Claire Gamble: Business Analyst / Consultancy Support => Procurement Consultant
2015-01-17 update person_title Mike Barnett: Business Analyst / Consultancy Support => Procurement Consultant
2015-01-17 update person_title Simon Reed: Procurement Consultant => Senior Consultant
2014-12-07 delete address 8 SILVERBEECH ROAD WALLASEY CH44 9BT
2014-12-07 insert address 12 HILBRE COURT SOUTH PARADE WEST KIRBY WIRRAL UNITED KINGDOM CH48 3JU
2014-12-07 update registered_address
2014-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAEVE JACKSON / 17/11/2014
2014-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, 12 HILBRE COURT SOUTH PARADE, WEST KIRBY, WIRRAL, CH48 3UU, UNITED KINGDOM
2014-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER REED / 17/11/2014
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, 8 SILVERBEECH ROAD, WALLASEY, CH44 9BT
2014-11-08 delete address 8 Silverbeech Road, Wallasey, Wirral, CH44 9BT
2014-11-08 insert address 12 Hilbre Court, South Parade, West Kirby, Wirral, CH48 3JU
2014-11-08 update primary_contact 8 Silverbeech Road, Wallasey, Wirral, CH44 9BT => 12 Hilbre Court, South Parade, West Kirby, Wirral, CH48 3JU
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-11 delete client Fabrick Housing Group
2014-06-11 delete client First Ark Group
2014-06-11 delete client Genesis Housing Group
2014-06-11 delete client Housing Plus
2014-06-11 delete client Origin Group
2014-06-11 delete client Peabody Trust
2014-06-11 delete client Procurement for Housing
2014-06-11 delete client Swan Housing Group
2014-06-11 delete client Waterloo Housing Group
2014-06-11 insert client_pages_linkeddomain cirrustenders.co.uk
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-14 update statutory_documents 12/03/14 FULL LIST
2014-01-20 update website_status OK => FlippedRobots
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 delete client Broxbourne Housing Association
2013-06-02 delete client Quantum Consortium
2013-06-02 insert client B3Living
2013-05-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-08 update statutory_documents 12/03/13 FULL LIST
2012-12-17 delete email nw..@cirruspurchasing.co.uk
2012-12-17 delete person Nathan Whittaker
2012-12-17 delete phone 07572 108323
2012-07-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 12/03/12 FULL LIST
2011-06-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 12/03/11 FULL LIST
2010-09-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 12/03/10 FULL LIST
2010-03-11 update statutory_documents SAIL ADDRESS CREATED
2009-05-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents NEW SECRETARY APPOINTED
2007-05-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-27 update statutory_documents NEW SECRETARY APPOINTED
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2007-03-13 update statutory_documents SECRETARY RESIGNED
2007-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION