SIRIUS CODING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

28/04/1428 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050928660001

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
FIRST FLOOR OFFICES
114B CORVE STREET
LUDLOW
SHROPSHIRE
SY8 1DJ

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERTS

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED JONATHAN ROBERTS

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 06/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 1ST FLOOR OFFICES CASE MILL TEMESIDE LUDLOW SHROPSHIRE SY8 1JW

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: TWO HOOTS BITTERLEY SHROPSHIRE SY8 3HQ

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information