Advanced company searchLink opens in new window

SIRIUS MIDLANDS LTD

Company number 06675852

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)
27 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Mr Matthew James Powell on 1 November 2011
21 Aug 2012 AD01 Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 21 August 2012
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Matthew James Powell on 1 November 2010
02 Aug 2011 ANNOTATION Rectified TM01 was removed from the register on 16/09/2011 as it was invalid
02 Feb 2011 CERTNM Company name changed abatech uk LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2009 88(2) Capitals not rolled up
24 Sep 2009 363a Return made up to 18/08/09; full list of members
27 May 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Dec 2008 CERTNM Company name changed sothis systems LIMITED\certificate issued on 12/12/08
03 Dec 2008 288a Director appointed paul john taylor
27 Oct 2008 288c Director's change of particulars / patrick kane / 05/09/2008
23 Oct 2008 88(2) Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\
23 Oct 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
22 Aug 2008 288a Director appointed patrick kane