SIRIUS PROJECTS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Change of details for Mr James Weatherbe Moxon Browne as a person with significant control on 2024-10-23

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

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

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Accounts

04/04/234 April 2023 Satisfaction of charge 1 in full

View Document

04/04/234 April 2023 Satisfaction of charge 2 in full

View Document

04/04/234 April 2023 Satisfaction of charge 3 in full

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/11/2111 November 2021 Change of details for Mr Robert William Moxon Browne as a person with significant control on 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

11/11/2111 November 2021 Secretary's details changed for Robert William Moxon Browne on 2021-10-31

View Document

11/11/2111 November 2021 Director's details changed for Robert William Moxon Browne on 2021-10-31

View Document

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WEETHERBE MOXON BROWNE / 31/10/2019

View Document

22/12/1822 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY KENDALL MOXON BROWNE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WEETHERBE MOXON BROWNE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM MOXON BROWNE

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

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

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY FRANK WARD / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MOXON BROWNE / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL BUCKINGHAM

View Document

22/12/0822 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

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