- Company Overview for SIRIUS MIDLANDS LTD (06675852)
- Filing history for SIRIUS MIDLANDS LTD (06675852)
- People for SIRIUS MIDLANDS LTD (06675852)
- Charges for SIRIUS MIDLANDS LTD (06675852)
- More for SIRIUS MIDLANDS LTD (06675852)
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
|
|
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
|
|
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
|
|
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
|
|
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 |