SIRIUS SERVICE GROUP LTD - ILFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2023-08-24 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Address. Change date: 2022-09-12. Old address: Red Barn High Cross Lane Little Canfield Dunmow CM6 1TE England. New address: 249 Cranbrook Road Ilford Essex IG1 4TG. 2022-09-12 View Report
Persons with significant control. Cessation date: 2022-09-09. Psc name: Andrew David Starbuck. 2022-09-12 View Report
Officers. Termination date: 2022-09-09. Officer name: Andrew David Starbuck. 2022-09-12 View Report
Officers. Officer name: Christopher David Starbuck. Termination date: 2022-09-09. 2022-09-12 View Report
Officers. Officer name: Jacqueline Starbuck. Termination date: 2022-09-09. 2022-09-12 View Report
Officers. Officer name: Ms Antoinette Carter. Appointment date: 2022-09-09. 2022-09-12 View Report
Persons with significant control. Psc name: Hamton Environmental Services Limited. Notification date: 2022-09-09. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Resolution. Description: Resolutions. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Officers. Change date: 2020-12-31. Officer name: Mr Christopher David Starbuck. 2021-07-15 View Report
Accounts. Accounts type total exemption full. 2021-02-12 View Report
Address. New address: Red Barn High Cross Lane Little Canfield Dunmow CM6 1TE. Change date: 2021-01-04. Old address: 11 Angora Business Park Peartree Road Stanway Colchester CO3 0AB England. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type total exemption full. 2020-02-21 View Report
Officers. Officer name: Mr Christopher David Starbuck. Change date: 2020-01-01. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type total exemption full. 2019-03-12 View Report
Confirmation statement. Statement with updates. 2018-07-19 View Report
Address. New address: 11 Angora Business Park Peartree Road Stanway Colchester CO3 0AB. Change date: 2018-04-11. Old address: Unit E Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2017-07-16 View Report
Persons with significant control. Psc name: Mr Andrew David Starbuck. Change date: 2017-02-01. 2017-07-13 View Report
Resolution. Description: Resolutions. 2017-07-11 View Report
Officers. Officer name: Jacqueline Starbuck. Termination date: 2016-04-01. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Address. Old address: Unit 6 Waltham Park Way Billet Road Walthamstow London E17 5DU. Change date: 2015-10-02. New address: Unit E Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ. 2015-10-02 View Report
Mortgage. Charge number: 1. 2015-09-09 View Report
Mortgage. Charge number: 2. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Officers. Appointment date: 2015-01-01. Officer name: Mr Christoper David Starbuck. 2015-03-10 View Report
Change of name. Description: Company name changed sirius carpet care LIMITED\certificate issued on 09/03/15. 2015-03-09 View Report
Officers. Change date: 2014-03-01. Officer name: Mrs Jacqueline Starbuck. 2015-03-06 View Report
Officers. Change date: 2014-03-01. Officer name: Mrs Jacqueline Starbuck. 2015-03-06 View Report
Officers. Officer name: Mr Andrew David Starbuck. Change date: 2014-03-01. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-08-16 View Report
Accounts. Accounts type total exemption small. 2011-07-25 View Report
Annual return. With made up date full list shareholders. 2011-07-21 View Report
Annual return. With made up date full list shareholders. 2010-07-15 View Report