SIRIUS ENGINEERING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

09/03/249 March 2024 Sub-division of shares on 2024-03-04

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Cessation of Patrick Edward Kane as a person with significant control on 2023-10-17

View Document

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

30/10/2330 October 2023 Cessation of Douglas Mill as a person with significant control on 2023-10-17

View Document

30/10/2330 October 2023 Notification of Segl Group Limited as a person with significant control on 2023-10-17

View Document

30/10/2330 October 2023 Cessation of Paul John Taylor as a person with significant control on 2023-10-17

View Document

30/10/2330 October 2023 Cessation of Matthew James Powell as a person with significant control on 2023-10-17

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Satisfaction of charge 046600070002 in full

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 01/01/19 STATEMENT OF CAPITAL GBP 400

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

01/08/161 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS MILL / 01/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD KANE / 01/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MILL / 01/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POWELL / 01/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TAYLOR / 01/01/2016

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046600070001

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM SUITE 2 RUSSELL HOUSE MILL ROAD LANGLEY MOOR DURHAM DH7 8HJ

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES POWELL / 01/11/2010

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES POWELL / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MILL / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KANE / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TAYLOR / 01/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KANE / 01/08/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED MEREBRIDGE LTD CERTIFICATE ISSUED ON 11/12/03

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: SUITE 2 RUSSEL HOUSE, MILL ROAD LANGLEY MOOR DURHAM DH7 8HJ

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 COMPANY NAME CHANGED QUALITY FOOD MIDDLESBOROUGH LTD CERTIFICATE ISSUED ON 02/03/03

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 178 PARLIAMENT RD MIDDLESBROUGH TS1 4JG

View Document

10/02/0310 February 2003 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