SIRIUS A CORPORATION LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-07 with updates |
30/08/2430 August 2024 | Group of companies' accounts made up to 2023-11-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
25/07/2425 July 2024 | Registered office address changed from Unit 2 Chariot Way Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 2024-07-25 |
25/07/2425 July 2024 | Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 2024-07-25 |
22/07/2422 July 2024 | Registration of charge 114891580005, created on 2024-07-10 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/09/2312 September 2023 | Group of companies' accounts made up to 2022-11-30 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-07 with updates |
02/08/232 August 2023 | Director's details changed for Mr William Martin Boswell on 2023-07-01 |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
14/04/2314 April 2023 | Change of details for Mr Benjamin Cufley as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Change of details for Mr William Martin Boswell as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Cessation of David Millar as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Satisfaction of charge 114891580002 in full |
14/04/2314 April 2023 | Cessation of Shirley Margaret Millar as a person with significant control on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of Shirley Margaret Millar as a director on 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of David Millar as a director on 2023-03-31 |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
06/04/236 April 2023 | Registration of charge 114891580004, created on 2023-03-31 |
17/01/2217 January 2022 | Termination of appointment of Dean Aston as a secretary on 2022-01-17 |
05/01/225 January 2022 | Satisfaction of charge 114891580001 in full |
24/11/2124 November 2021 | Group of companies' accounts made up to 2020-11-30 |
18/11/2118 November 2021 | Registered office address changed from Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL United Kingdom to Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ on 2021-11-18 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/06/2030 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
18/06/2018 June 2020 | PREVSHO FROM 31/07/2019 TO 30/06/2019 |
08/01/208 January 2020 | 07/01/20 STATEMENT OF CAPITAL GBP 3.979956 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | ADOPT ARTICLES 03/10/2018 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114891580002 |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114891580001 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CUFLEY / 03/10/2018 |
09/10/189 October 2018 | 03/10/18 STATEMENT OF CAPITAL GBP 4 |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MILLAR |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY MARGARET MILLAR |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN BOSWELL / 03/10/2018 |
08/10/188 October 2018 | DIRECTOR APPOINTED MRS SHIRLEY MARGARET MILLAR |
08/10/188 October 2018 | DIRECTOR APPOINTED MR DAVID MILLAR |
08/10/188 October 2018 | SECRETARY APPOINTED MR DEAN ASTON |
31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CUFLEY / 30/07/2018 |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR WILLIAM MARTIN BOSWELL |
30/07/1830 July 2018 | 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