- Company Overview for SIRIUS A CORPORATION LIMITED (11489158)
- Filing history for SIRIUS A CORPORATION LIMITED (11489158)
- People for SIRIUS A CORPORATION LIMITED (11489158)
- Charges for SIRIUS A CORPORATION LIMITED (11489158)
- More for SIRIUS A CORPORATION LIMITED (11489158)
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) |
---|---|---|---|
30 Aug 2024 | AA | Group of companies' accounts made up to 30 November 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
25 Jul 2024 | AD01 | Registered office address changed from Unit 2 Chariot Way Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 25 July 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 25 July 2024 | |
22 Jul 2024 | MR01 | Registration of charge 114891580005, created on 10 July 2024 | |
12 Sep 2023 | AA | Group of companies' accounts made up to 30 November 2022 | |
02 Aug 2023 | CH01 | Director's details changed for Mr William Martin Boswell on 1 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
22 Apr 2023 | MA | Memorandum and Articles of Association | |
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2023 | PSC04 | Change of details for Mr Benjamin Cufley as a person with significant control on 31 March 2023 | |
14 Apr 2023 | PSC04 | Change of details for Mr William Martin Boswell as a person with significant control on 31 March 2023 | |
14 Apr 2023 | PSC07 | Cessation of Shirley Margaret Millar as a person with significant control on 31 March 2023 | |
14 Apr 2023 | PSC07 | Cessation of David Millar as a person with significant control on 31 March 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of David Millar as a director on 31 March 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Shirley Margaret Millar as a director on 31 March 2023 | |
14 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
14 Apr 2023 | MR04 | Satisfaction of charge 114891580002 in full | |
06 Apr 2023 | MR01 | Registration of charge 114891580004, created on 31 March 2023 | |
01 Sep 2022 | AA | Group of companies' accounts made up to 30 November 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
17 Jan 2022 | TM02 | Termination of appointment of Dean Aston as a secretary on 17 January 2022 | |
05 Jan 2022 | MR04 | Satisfaction of charge 114891580001 in full | |
24 Nov 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
18 Nov 2021 | AD01 | Registered office address changed from Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL United Kingdom to Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ on 18 November 2021 |