Advanced company searchLink opens in new window

FG SIRIUS LTD

Company number 09185920

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
18 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
15 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
21 Jun 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
07 Dec 2018 CH01 Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 5 December 2018
25 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
07 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
20 May 2016 MR01 Registration of charge 091859200001, created on 13 May 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 2 September 2015
11 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
06 Jul 2015 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom to 14 Wood Street Bolton BL1 1DY on 6 July 2015
01 May 2015 CERTNM Company name changed af george l LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01