CIRIUS SYSTEMS LIMITED

Company Documents

DateDescription
15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
FLAT 7 BERRIES ROAD
COOKHAM
MAIDENHEAD
BERKSHIRE
SL6 9RX
UNITED KINGDOM

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE COOPER / 04/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR COOPER / 04/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM WESTWOOD HOUSE HAWKS HILL BOURNE END BUCKINGHAMSHIRE SL8 5JH

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR COOPER / 04/07/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: G OFFICE CHANGED 29/04/05 1 WESTPOINT HOUSE 21 MARINE DRIVE WEST BARTON ON SEA HAMPSHIRE BH25 7QY

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: G OFFICE CHANGED 23/07/04 WESTWOOD HAWKS HILL BOURNE END BUCKINGHAMSHIRE SL8 4JH

View Document

19/07/0419 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company