Advanced company searchLink opens in new window

SIRIUS MANUFACTURING GROUP LIMITED

Company number 03536175

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)
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
19 Jul 2024 CERTNM Company name changed dsm group LIMITED\certificate issued on 19/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-17
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
30 Aug 2023 AA Accounts for a small company made up to 30 November 2022
14 Aug 2023 MR04 Satisfaction of charge 035361750002 in full
20 Jul 2023 PSC05 Change of details for Sirius a Corporation Limited as a person with significant control on 20 July 2023
28 Jun 2023 TM01 Termination of appointment of Shirley Margaret Millar as a director on 28 June 2023
28 Jun 2023 TM01 Termination of appointment of David Millar as a director on 28 June 2023
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 27 March 2019
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
06 Apr 2023 MR01 Registration of charge 035361750004, created on 31 March 2023
25 Aug 2022 AA Accounts for a small company made up to 30 November 2021
28 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
17 Jan 2022 TM02 Termination of appointment of Dean Aston as a secretary on 17 January 2022
30 Nov 2021 MR04 Satisfaction of charge 035361750001 in full
24 Nov 2021 AA Full accounts made up to 30 November 2020
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
22 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
24 Mar 2021 MR01 Registration of charge 035361750003, created on 19 March 2021
03 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 November 2020
30 Jun 2020 AA Group of companies' accounts made up to 30 June 2019
30 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates