SIRIUS DIGITAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 14/03/2514 March 2025 | Appointment of Mr James Lee Bentley as a director on 2025-03-01 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | DIRECTOR APPOINTED MR MATTHEW STEPHEN PURSSEY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM CAXTON POINT CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF ENGLAND |
| 04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 48 GREAT NORTH ROAD WELWYN HERTS AL6 0PX |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1110 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/02/1011 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAME PURSSEY / 11/02/2010 |
| 17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR AMANDA PURSSEY |
| 17/03/0917 March 2009 | DIRECTOR APPOINTED STEPHEN GRAHAME PURSSEY |
| 17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 17/03/0917 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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