SIRIUS BUSINESS SERVICES LTD.

Company Documents

DateDescription
25/09/2525 September 2025 NewTermination of appointment of Ernest John Hopkins as a director on 2025-09-01

View Document

25/09/2525 September 2025 NewTermination of appointment of Keith Welsh as a director on 2025-09-01

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

19/11/2319 November 2023 Director's details changed for Mr Gary Richard Hepburn on 2023-11-18

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR KEITH WELSH

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
EGDON HALL
LYNCH LANE
WEYMOUTH
DORSET
DT4 9DN

View Document

08/02/138 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MARFELL

View Document

22/12/1122 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY MARFELL / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD HEPBURN / 01/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JOHN HOPKINS / 01/12/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 116 HIGH STREET WYKE REGIS WEYMOUTH DORSET DT4 9NU

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

29/03/0329 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 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