Advanced company searchLink opens in new window

SIRIUS DRILLING LTD

Company number 07502493

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)
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2017 MR01 Registration of charge 075024930001, created on 25 May 2017
14 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
08 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
24 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
03 Oct 2013 CERTNM Company name changed sirius renewable energy LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
05 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
31 Jan 2012 AP01 Appointment of Mr Matthew James Powell as a director
31 Jan 2012 AP01 Appointment of Mr Paul John Taylor as a director
31 Jan 2012 AP01 Appointment of Mr Patrick Edward Kane as a director
31 Jan 2012 AD01 Registered office address changed from Russell House Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 31 January 2012
30 Jan 2012 AP03 Appointment of Mr Douglas Mill as a secretary
24 Jan 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted