SIRUS PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB England to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 2025-07-14 |
24/06/2524 June 2025 New | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 2025-06-24 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
30/09/2430 September 2024 | Change of details for Mr Gavin Little as a person with significant control on 2024-09-15 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-09-30 |
10/02/2210 February 2022 | Termination of appointment of Allan Stewart as a director on 2022-02-07 |
10/02/2210 February 2022 | Appointment of Mr Graham Stewart Little as a director on 2022-02-07 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/04/2029 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
25/06/1825 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STEWART / 13/09/2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/11/154 November 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/11/1412 November 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/09/1327 September 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/11/127 November 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 5 MORTIMER STREET HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5EU UNITED KINGDOM |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O C/O MCLINTOCKS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX UNITED KINGDOM |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/02/1214 February 2012 | DISS40 (DISS40(SOAD)) |
13/02/1213 February 2012 | Annual return made up to 15 September 2011 with full list of shareholders |
17/01/1217 January 2012 | FIRST GAZETTE |
08/02/118 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/09/1015 September 2010 | 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