| Date | Description |
| 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 |