Advanced company searchLink opens in new window

SIRIUS AEROSPACE MANUFACTURING LIMITED

Company number 02918148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
13 Jan 2025 PSC05 Change of details for Dsm Group Limited as a person with significant control on 22 November 2024
04 Nov 2024 CERTNM Company name changed precision laser processing LIMITED\certificate issued on 04/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-01
30 Aug 2024 AA Accounts for a small company made up to 30 November 2023
25 Jul 2024 AD01 Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 25 July 2024
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
30 Aug 2023 AA Accounts for a small company made up to 30 November 2022
02 Aug 2023 CH01 Director's details changed for Mr William Martin Boswell on 1 July 2023
02 Aug 2023 MR04 Satisfaction of charge 029181480009 in full
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 MR01 Registration of charge 029181480011, created on 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
25 Aug 2022 AA Accounts for a small company made up to 30 November 2021
17 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
17 Jan 2022 TM02 Termination of appointment of Dean Aston as a secretary on 17 January 2022
04 Jan 2022 MR04 Satisfaction of charge 029181480008 in full
18 Nov 2021 CH01 Director's details changed for Mr Benjamin Cufley on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mr William Martin Boswell on 18 November 2021
18 Nov 2021 PSC05 Change of details for Dsm Group Limited as a person with significant control on 18 November 2021
18 Nov 2021 AD01 Registered office address changed from Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL England to Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ on 18 November 2021
12 Nov 2021 AA Accounts for a small company made up to 30 November 2020
12 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
24 Mar 2021 MR01 Registration of charge 029181480010, created on 19 March 2021
03 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 November 2020