SIRIUS DEMOLITION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

22/05/2522 May 2025 Second filing of Confirmation Statement dated 2024-08-18

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Termination of appointment of Paul John Taylor as a director on 2023-10-17

View Document

30/10/2330 October 2023 Termination of appointment of Douglas Mill as a director on 2023-10-17

View Document

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MILL

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MRS SALLY ROBINSON

View Document

03/09/203 September 2020 SECRETARY APPOINTED MRS SALLY ROBINSON

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/01/174 January 2017 COMPANY NAME CHANGED SIRIUS DEMOLITION & ASBESTOS MANAGEMENT LTD CERTIFICATE ISSUED ON 04/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/08/1527 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POWELL / 01/01/2014

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POWELL / 01/11/2011

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SUITE 2 RUSSELL HOUSE MILL ROAD LANGLEY MOOR DURHAM DH7 8HJ

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 COMPANY NAME CHANGED PHOENIX HAZMAT LIMITED CERTIFICATE ISSUED ON 31/10/11

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES POWELL / 01/11/2010

View Document

19/08/1019 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEPHEN COLLINGS / 01/01/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION

View Document

06/05/096 May 2009 COMPANY NAME CHANGED SOTHIS SUPPORT LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PHILLIP STEPHEN COLLINGS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KANE / 05/09/2008

View Document

27/10/0827 October 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED DOUGLAS MILL

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED PATRICK KANE

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED PAUL JOHN TAYLOR

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MATTHEW JAMES POWELL

View Document

18/08/0818 August 2008 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