Advanced company searchLink opens in new window

SIRIUS A CORPORATION LIMITED

Company number 11489158

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100,000
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