SIRIUS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/12/157 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/12/1412 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER NEENAN / 30/04/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 22 ELVEDEN CLOSE PYRFORD SURREY GU22 8XA

View Document

12/11/1212 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/11/1110 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER NEENAN / 18/06/2010

View Document

25/01/1025 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 21 WOOD LODGE LANE WEST WICKHAM KENT BR4 9LY

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: SMITH STEWART LIMITED ST BRIDES HOUSE 32 HIGH STREET BECKENHAM KENT BR3 1AY

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 21 WOOD LODGE LANE WEST WICKHAM KENT BR4 9LY

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 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