- Company Overview for SIRUS LIMITED (07137973)
- Filing history for SIRUS LIMITED (07137973)
- People for SIRUS LIMITED (07137973)
- More for SIRUS LIMITED (07137973)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
20 Jun 2024 | SH02 | Sub-division of shares on 13 June 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
11 Jan 2022 | CH01 | Director's details changed for Mr Stuart James Vaughan on 31 December 2021 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Wayne Muddle on 31 December 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Feb 2021 | PSC01 | Notification of June Mary Fitzpatrick as a person with significant control on 12 January 2021 | |
11 Feb 2021 | PSC04 | Change of details for Mr John James Fitzpatrick as a person with significant control on 12 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
23 Dec 2020 | AD01 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England to 132 Winchester Road Chandler's Ford Eastleigh SO53 2DS on 23 December 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
05 Jan 2017 | AP01 | Appointment of Mr Wayne Muddle as a director on 4 January 2017 | |
16 Dec 2016 | AP01 | Appointment of Mr Stuart James Vaughan as a director on 16 December 2016 |