- Company Overview for SIRIUS PROJECTS LIMITED (05296714)
- Filing history for SIRIUS PROJECTS LIMITED (05296714)
- People for SIRIUS PROJECTS LIMITED (05296714)
- Charges for SIRIUS PROJECTS LIMITED (05296714)
- More for SIRIUS PROJECTS LIMITED (05296714)
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) |
---|---|---|---|
05 Jul 2017 | TM01 | Termination of appointment of John Barry Frank Ward as a director on 12 June 2017 | |
05 Jul 2017 | PSC01 | Notification of James Weetherbe Moxon Browne as a person with significant control on 12 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Emily Kendall Moxon Browne as a person with significant control on 12 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Robert William Moxon Browne as a person with significant control on 12 June 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for John Barry Frank Ward on 1 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Robert William Moxon Browne on 1 October 2009 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Jan 2009 | 288b | Appointment terminated director hazel buckingham | |
22 Dec 2008 | 363a | Return made up to 25/11/08; full list of members |