Advanced company searchLink opens in new window

SIRIUS IT LIMITED

Company number 07393957

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from 1C Links Way Croxley Green Rickmansworth WD3 3RG England to 7 7 Heath Farm Court Grove Mill Lane Watford Herts WD17 3TT on 22 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Alastair Andre Machell on 10 October 2019
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 May 2018 CH01 Director's details changed for Mr Alastair Andre Machell on 1 May 2018
08 May 2018 PSC04 Change of details for Mr Alastair Machell as a person with significant control on 1 May 2018
08 May 2018 AD01 Registered office address changed from 16 Grand Union Way Kings Langley Herts WD4 8SS England to 1C Links Way Croxley Green Rickmansworth WD3 3RG on 8 May 2018
17 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Feb 2017 CH01 Director's details changed for Mr Alastair Andre Machell on 30 January 2017
27 Feb 2017 AD01 Registered office address changed from 65 Beechcroft Avenue Croxley Green Rickmansworth WD3 3EG England to 16 Grand Union Way Kings Langley Herts WD4 8SS on 27 February 2017
06 Jan 2017 CH01 Director's details changed for Mr Alastair Andre Machell on 16 December 2016
06 Jan 2017 AD01 Registered office address changed from C/O C/O Mr Andre Machell 6 Berkeley Court, Mayfare Croxley Green Rickmansworth Hertfordshire WD3 3DF England to 65 Beechcroft Avenue Croxley Green Rickmansworth WD3 3EG on 6 January 2017
27 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Jan 2016 CH01 Director's details changed for Mr Alastair Andre Machell on 4 January 2016
25 Jan 2016 AD01 Registered office address changed from West View New Road Northchurch Berkhamsted Hertfordshire HP4 1LN to C/O C/O Mr Andre Machell 6 Berkeley Court, Mayfare Croxley Green Rickmansworth Hertfordshire WD3 3DF on 25 January 2016