Advanced company searchLink opens in new window

SIRIUS CORPORATION LIMITED

Company number 03633198

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)
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
15 Oct 2015 CH01 Director's details changed for Mr Mark Anthony Taylor on 12 September 2015
15 Oct 2015 CH01 Director's details changed for Kelly Taylor on 12 September 2015
21 Aug 2015 AD01 Registered office address changed from Abbey House, Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT England to The Columbia Centre Station Road Bracknell Berkshire RG12 1LP on 21 August 2015
26 Feb 2015 AD01 Registered office address changed from Rivermead House Hamm Moor Lane Addlestone Surrey KT15 2SF to Abbey House, Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT on 26 February 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,000
08 Dec 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 50,000
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011
30 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
30 Dec 2011 CH01 Director's details changed for Mark Anthony Taylor on 30 December 2011
30 Dec 2011 CH01 Director's details changed for Kelly Taylor on 30 December 2011
21 Sep 2011 TM02 Termination of appointment of Paul Cook as a secretary
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
01 Apr 2011 CC04 Statement of company's objects
31 Mar 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Mar 2011 MAR Re-registration of Memorandum and Articles
31 Mar 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Mar 2011 RR02 Re-registration from a public company to a private limited company
14 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders