BPA SIRIUS LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/11/1328 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1224 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRINGTON COMMON / 23/11/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL KENNINGTON

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 SIRIUS HOUSE ASHLEA ALDERLEY ROAD CHELFORD CHESHIRE SK11 9AP

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/02/955 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: G OFFICE CHANGED 05/02/95 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

03/02/953 February 1995 COMPANY NAME CHANGED DALABRIDGE LIMITED CERTIFICATE ISSUED ON 06/02/95

View Document

06/10/946 October 1994 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