SIRIUS A CORPORATION LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

30/08/2430 August 2024 Group of companies' accounts made up to 2023-11-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Document

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

View Document

22/07/2422 July 2024 Registration of charge 114891580005, created on 2024-07-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Group of companies' accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

02/08/232 August 2023 Director's details changed for Mr William Martin Boswell on 2023-07-01

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

14/04/2314 April 2023 Change of details for Mr Benjamin Cufley as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Change of details for Mr William Martin Boswell as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Cessation of David Millar as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Satisfaction of charge 114891580002 in full

View Document

14/04/2314 April 2023 Cessation of Shirley Margaret Millar as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Shirley Margaret Millar as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of David Millar as a director on 2023-03-31

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

06/04/236 April 2023 Registration of charge 114891580004, created on 2023-03-31

View Document

17/01/2217 January 2022 Termination of appointment of Dean Aston as a secretary on 2022-01-17

View Document

05/01/225 January 2022 Satisfaction of charge 114891580001 in full

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2020-11-30

View Document

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

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

18/06/2018 June 2020 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

08/01/208 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 3.979956

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ADOPT ARTICLES 03/10/2018

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114891580002

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114891580001

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CUFLEY / 03/10/2018

View Document

09/10/189 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 4

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MILLAR

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY MARGARET MILLAR

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN BOSWELL / 03/10/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS SHIRLEY MARGARET MILLAR

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID MILLAR

View Document

08/10/188 October 2018 SECRETARY APPOINTED MR DEAN ASTON

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CUFLEY / 30/07/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR WILLIAM MARTIN BOSWELL

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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