Advanced company searchLink opens in new window

SIRIUS MARINE SERVICES LTD

Company number 06812696

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)
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
24 May 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 110
01 Oct 2015 AA Micro company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 110
23 Oct 2014 AP01 Appointment of Mr Neil David Harman as a director on 21 August 2014
11 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 50
11 Jun 2014 TM01 Termination of appointment of Jeremy Bridgwater as a director
04 Jun 2014 AP01 Appointment of Mr Terence Shopland Saich as a director
19 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19