Advanced company searchLink opens in new window

SIRIUS PROJECTS LIMITED

Company number 05296714

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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