PROJECT SIRIUS BIDCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 134075950003, created on 2025-07-24

View Document

11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

28/05/2528 May 2025 Registered office address changed from Suite a, Fernbank House Springwood Way Tytherington Business Park Macclesfield SK10 2XA England to Cedar House Sandbrook Business Park Sandbrook Way Rochdale OL11 1LQ on 2025-05-28

View Document

15/05/2515 May 2025 Termination of appointment of Nicholas Baxter Kershaw as a director on 2025-04-15

View Document

13/12/2413 December 2024 Appointment of Mr Matthew Wells as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Simon Atkinson as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Simon Atkinson as a director on 2024-12-13

View Document

02/12/242 December 2024 Appointment of Mr Matthew Donald Wells as a director on 2024-12-02

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Appointment of Mr Narinder Singh as a director on 2024-08-06

View Document

01/08/241 August 2024 Termination of appointment of Jacqueline Ann Lindsay as a director on 2024-07-19

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Appointment of Mr John Joseph Ivers as a director on 2022-05-26

View Document

30/09/2230 September 2022 Appointment of Mr Simon Atkinson as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Jacqueline Ann Lindsay on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Simon Atkinson as a director on 2022-09-30

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

23/06/2123 June 2021 Appointment of Nicholas Baxter Kershaw as a director on 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Mr Andrew John Lees as a director on 2021-06-10

View Document

23/06/2123 June 2021 DIRECTOR APPOINTED MR ANDREW JOHN LEES

View Document

23/06/2123 June 2021 DIRECTOR APPOINTED THOMAS MARK WILDIG

View Document

23/06/2123 June 2021 DIRECTOR APPOINTED NICHOLAS BAXTER KERSHAW

View Document

23/06/2123 June 2021 Appointment of Thomas Mark Wildig as a director on 2021-06-10

View Document

18/06/2118 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134075950002

View Document

18/06/2118 June 2021 Registration of charge 134075950002, created on 2021-06-10

View Document

15/06/2115 June 2021 Registration of charge 134075950001, created on 2021-06-10

View Document

15/06/2115 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 134075950001

View Document

19/05/2119 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information