SIRIUS ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
09/10/249 October 2024 | |
09/10/249 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
09/10/249 October 2024 | |
09/10/249 October 2024 | |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-15 with updates |
30/10/2330 October 2023 | Termination of appointment of Douglas Mill as a director on 2023-10-17 |
30/10/2330 October 2023 | Termination of appointment of Paul John Taylor as a director on 2023-10-17 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Notification of Sirius Engineering Group Ltd as a person with significant control on 2023-07-07 |
31/07/2331 July 2023 | Cessation of Sirius Renewable Energy Ltd as a person with significant control on 2023-07-07 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-12-31 |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS MILL |
03/09/203 September 2020 | DIRECTOR APPOINTED MRS SALLY ROBINSON |
03/09/203 September 2020 | SECRETARY APPOINTED MRS SALLY ROBINSON |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / SIRIUS ENERGY LTD / 08/04/2020 |
03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRIUS ENERGY LTD |
03/04/203 April 2020 | CESSATION OF SIRIUS RENEWABLE ENERGY LTD AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
04/01/174 January 2017 | COMPANY NAME CHANGED STRATUS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 04/01/17 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/04/1615 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
05/11/155 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
04/10/154 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
03/11/143 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
23/09/1423 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
11/07/1311 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM SUITE 2 RUSSEL HOUSE MILL ROAD LANGLEY MOOR COUNTY DURHAM DH7 8HJ |
30/10/1230 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/10/1131 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MILL / 28/10/2010 |
14/01/1114 January 2011 | Annual return made up to 28 October 2010 with full list of shareholders |
29/10/1029 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
31/08/1031 August 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
19/05/1019 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/04/108 April 2010 | DIRECTOR APPOINTED MATTHEW POWELL |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 36 RAVEN DRIVE THORPE HESLEY S61 2UD UNITED KINGDOM |
23/03/1023 March 2010 | SECRETARY APPOINTED DOUGLAS MILL |
23/03/1023 March 2010 | DIRECTOR APPOINTED PATRICK KANE |
23/03/1023 March 2010 | DIRECTOR APPOINTED MR DOUGLAS MILL |
23/03/1023 March 2010 | DIRECTOR APPOINTED PAUL JOHN TAYLOR |
23/03/1023 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010 |
23/03/1023 March 2010 | 08/03/10 STATEMENT OF CAPITAL GBP 99 |
23/03/1023 March 2010 | SUB-DIVISION 08/03/10 |
29/10/0929 October 2009 | COMPANY NAME CHANGED ENFIDE LIMITED CERTIFICATE ISSUED ON 29/10/09 |
29/10/0929 October 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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