Download leads from Nexok and grow your business. Find out more

Cirius Systems Limited

Documents

Total Documents107
Total Pages490

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off
9 September 2014Final Gazette dissolved via voluntary strike-off
27 May 2014First Gazette notice for voluntary strike-off
27 May 2014First Gazette notice for voluntary strike-off
15 May 2014Application to strike the company off the register
15 May 2014Application to strike the company off the register
15 August 2013Total exemption small company accounts made up to 31 July 2013
15 August 2013Total exemption small company accounts made up to 31 July 2013
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
11 January 2013Registered office address changed from Flat 7 Berries Road Cookham Maidenhead Berkshire SL6 9RX United Kingdom on 11 January 2013
11 January 2013Registered office address changed from Flat 7 Berries Road Cookham Maidenhead Berkshire SL6 9RX United Kingdom on 11 January 2013
3 December 2012Total exemption small company accounts made up to 31 July 2012
3 December 2012Total exemption small company accounts made up to 31 July 2012
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
1 November 2011Total exemption small company accounts made up to 31 July 2011
1 November 2011Total exemption small company accounts made up to 31 July 2011
19 July 2011Director's details changed for Philip Taylor Cooper on 4 July 2011
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
19 July 2011Secretary's details changed for Elizabeth Anne Cooper on 4 July 2011
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
19 July 2011Director's details changed for Philip Taylor Cooper on 4 July 2011
19 July 2011Secretary's details changed for Elizabeth Anne Cooper on 4 July 2011
19 July 2011Secretary's details changed for Elizabeth Anne Cooper on 4 July 2011
19 July 2011Director's details changed for Philip Taylor Cooper on 4 July 2011
10 November 2010Registered office address changed from Westwood House Hawks Hill Bourne End Buckinghamshire SL8 5JH on 10 November 2010
10 November 2010Registered office address changed from Westwood House Hawks Hill Bourne End Buckinghamshire SL8 5JH on 10 November 2010
14 September 2010Total exemption small company accounts made up to 31 July 2010
14 September 2010Total exemption small company accounts made up to 31 July 2010
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
18 August 2010Director's details changed for Philip Taylor Cooper on 4 July 2010
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
18 August 2010Director's details changed for Philip Taylor Cooper on 4 July 2010
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders
18 August 2010Director's details changed for Philip Taylor Cooper on 4 July 2010
30 September 2009Total exemption small company accounts made up to 31 July 2009
30 September 2009Total exemption small company accounts made up to 31 July 2009
13 August 2009Return made up to 04/07/09; full list of members
13 August 2009Return made up to 04/07/09; full list of members
31 October 2008Return made up to 04/07/08; full list of members
31 October 2008Return made up to 04/07/08; full list of members
11 September 2008Total exemption small company accounts made up to 31 July 2008
11 September 2008Total exemption small company accounts made up to 31 July 2008
25 March 2008Total exemption small company accounts made up to 31 July 2007
25 March 2008Total exemption small company accounts made up to 31 July 2007
21 July 2007Return made up to 04/07/07; full list of members
21 July 2007Return made up to 04/07/07; full list of members
15 February 2007Total exemption small company accounts made up to 31 July 2006
15 February 2007Total exemption small company accounts made up to 31 July 2006
25 August 2006Return made up to 04/07/06; full list of members
25 August 2006Return made up to 04/07/06; full list of members
14 March 2006Total exemption small company accounts made up to 31 July 2005
14 March 2006Total exemption small company accounts made up to 31 July 2005
3 August 2005Return made up to 04/07/05; full list of members
3 August 2005Return made up to 04/07/05; full list of members
29 April 2005Registered office changed on 29/04/05 from: 1 westpoint house 21 marine drive west barton on sea hampshire BH25 7QY
29 April 2005Registered office changed on 29/04/05 from: 1 westpoint house 21 marine drive west barton on sea hampshire BH25 7QY
19 November 2004Total exemption small company accounts made up to 31 July 2004
19 November 2004Total exemption small company accounts made up to 31 July 2004
23 July 2004Registered office changed on 23/07/04 from: westwood hawks hill bourne end buckinghamshire SL8 4JH
23 July 2004Registered office changed on 23/07/04 from: westwood hawks hill bourne end buckinghamshire SL8 4JH
19 July 2004Return made up to 04/07/04; full list of members
19 July 2004Return made up to 04/07/04; full list of members
7 April 2004Total exemption small company accounts made up to 31 July 2003
7 April 2004Total exemption small company accounts made up to 31 July 2003
5 August 2003Return made up to 04/07/03; full list of members
5 August 2003Return made up to 04/07/03; full list of members
3 February 2003Total exemption small company accounts made up to 31 July 2002
3 February 2003Total exemption small company accounts made up to 31 July 2002
19 July 2002Return made up to 04/07/02; full list of members
19 July 2002Return made up to 04/07/02; full list of members
9 January 2002Total exemption small company accounts made up to 31 July 2001
9 January 2002Total exemption small company accounts made up to 31 July 2001
7 August 2001Return made up to 04/07/01; full list of members
7 August 2001Return made up to 04/07/01; full list of members
14 February 2001Accounts for a small company made up to 31 July 2000
14 February 2001Accounts for a small company made up to 31 July 2000
8 August 2000Return made up to 04/07/00; full list of members
8 August 2000Return made up to 04/07/00; full list of members
18 February 2000Accounts for a small company made up to 31 July 1999
18 February 2000Accounts for a small company made up to 31 July 1999
12 July 1999Return made up to 04/07/99; no change of members
12 July 1999Return made up to 04/07/99; no change of members
6 October 1998Accounts for a small company made up to 31 July 1998
6 October 1998Accounts for a small company made up to 31 July 1998
14 July 1998Return made up to 04/07/98; no change of members
14 July 1998Return made up to 04/07/98; no change of members
25 November 1997Accounts for a small company made up to 31 July 1997
25 November 1997Accounts for a small company made up to 31 July 1997
29 August 1997Return made up to 04/07/97; full list of members
29 August 1997Return made up to 04/07/97; full list of members
7 August 1996Particulars of mortgage/charge
7 August 1996Particulars of mortgage/charge
11 July 1996New director appointed
11 July 1996Director resigned
11 July 1996New secretary appointed
11 July 1996Secretary resigned
11 July 1996New secretary appointed
11 July 1996New director appointed
11 July 1996Secretary resigned
11 July 1996Director resigned
4 July 1996Incorporation
4 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing