SIRIUS TRAINING CONSULTANCY LIMITED

Company Documents

DateDescription
08/04/158 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BERESFORD CLOSE / 20/08/2012

View Document

13/03/1213 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
PARKWAY HOUSE 6B PARKWAY
PORTERS WOOD
ST ALBANS
HERTS
AL3 6PA

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLOSE / 25/09/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLOSE / 01/04/2009

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM
ENTERPRISE HOUSE, BEESONS YARD
BURY LANE
RICKMANSWORTH
HERTS
WD3 1DS

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLOSE / 20/05/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY GABRIELLE CLOSE

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLOSE / 30/04/2008

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED IAN BERESFORD CLOSE

View Document

27/02/0827 February 2008 SECRETARY APPOINTED GABRIELLE ELISABETH CLOSE

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 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