Advanced company searchLink opens in new window

SSP SIRIUS LIMITED

Company number 01792078

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 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Sep 2018 AP01 Appointment of Mr Christopher Pennington as a director on 4 September 2018
31 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
21 Jun 2018 TM01 Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018
15 May 2018 TM01 Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018
18 Jan 2018 CH01 Director's details changed for Mr Laurence John Brian Walker on 26 June 2017
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Oct 2017 AP01 Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
27 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
16 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Ssp Limited 2500 the Crescent Birmingham Business Park, Solihull Birmingham West Midlands B37 7YE
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP .01
11 Aug 2015 AD04 Register(s) moved to registered office address Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
18 Mar 2015 MR01 Registration of charge 017920780012, created on 12 March 2015
13 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2014
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Dec 2014 AP01 Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014
15 Dec 2014 TM01 Termination of appointment of Carol Thompson as a director on 16 October 2014
13 Aug 2014 MR04 Satisfaction of charge 10 in full
04 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1

Statement of capital on 2015-01-02
  • GBP .01