Company NameSSP Sirius Limited
Company StatusActive
Company Number01792078
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Robert Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(37 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Michael Dufton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(37 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Brian Beattie
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(37 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameAlexander James Hugh Adams
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address19 Viewland Place
Perth
PH1 1BS
Scotland
Director NameMr Richard Julian Bowser
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBankfield
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameMr Michael John Dawson Kidd
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressStubbetts
Forest Green
Dorking
Surrey
RH5 5SL
Director NameAnthony Richard Pople
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressLaneside House
Bottom Lane Seer Green
Buckinghamshire
HP9 2UH
Director NameMr Patrick Joseph Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleAssistant General Manager Personal Insurances
Country of ResidenceEngland
Correspondence AddressThe Lodge
Old Lakenham
Norwich
Norfolk
NR1 2NR
Director NamePeter William Woolterton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleInsurance Company Official
Correspondence AddressThe White House
6 Holmwood Rise Thorpe
Norwich
Norfolk
NR7 0HJ
Director NameStephen John Verrall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Bulls Lane
Wishaw
Sutton Coldfield
West Midlands
B76 9QN
Director NameElwyn David Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 July 1995)
RoleAccountant
Correspondence AddressNewhall Place
Liverpool
L69 3EN
Secretary NameMr Richard Julian Bowser
NationalityBritish
StatusResigned
Appointed30 July 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameMr Patrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Longham
East Dereham
Norfolk
NR19 2RG
Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Nicholas John Bate
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Laurence John Brian Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(23 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Nicholas John Bate
NationalityBritish
StatusResigned
Appointed09 July 2007(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Richard Charles Forrest
StatusResigned
Appointed27 October 2011(27 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMrs Carol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Peter Cargill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(30 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Michael Lathrope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(33 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Christopher Pennington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMr Neil Andrew Forrest
StatusResigned
Appointed01 October 2020(36 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX

Contact

Websitessp-uk.com
Telephone0121 7798400
Telephone regionBirmingham

Location

Registered Address3rd Floor West, Bowling Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.01Ssp Sirius Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

12 July 2007Delivered on: 27 July 2007
Satisfied on: 22 October 2008
Persons entitled: Barclays Bank PLC ("Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease over unit 2, emmanuel court, sutton coldfield; the lease over ground floor, padge road, beeston, nottingham; the lease over the first and part ground floor, padge road, nottingham; the lease over reception area, ground floor and upper part of block b phase iv, surrey research park, guildford, surrey together with all buildings and fixtures at any time thereon. First fixed charge all the charged securities, all intellectual property. By way of assignment the relevant contracts and the insurances.. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 29 May 1999
Satisfied on: 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 14-16 emmanuel court reddicroft sutton coldfield.t/no WM509878 and l/h car parking spaces t/no WM556240.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 January 1997Delivered on: 4 February 1997
Satisfied on: 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 1997Delivered on: 4 February 1997
Satisfied on: 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due from the company and any group company to the chargee on any account whatsoever.
Particulars: The life policies listed on the continuation sheet to the form 395 and all monies including bonuses accrued which shall become payable thereunder and the benefit of all powers and remedies. See the mortgage charge document for full details.
Fully Satisfied
27 January 1997Delivered on: 4 February 1997
Satisfied on: 29 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due from the company and any group company to the chargee on any account whatsoever.
Particulars: The life policies listed on the continuation sheet to the form 395 and all monies including bonuses accrued which shall become payable thereunder and the benefit of all powers and remedies. See the mortgage charge document for full details.
Fully Satisfied
30 December 1993Delivered on: 19 January 1994
Satisfied on: 15 July 1999
Persons entitled:
General Accident Fire and Life Assuarnce Corporation PLC
Norwich Union Fire Insurance Society Limited

Classification: Deed of variation debenture and loan facility
Secured details: All monies due or to become due from the company to the chargee under the trms of the debeture and loan facility dated 30 april 1993 as varied by the deed.
Particulars: All property and undertaking present and future of policy master PLC.
Fully Satisfied
30 April 1993Delivered on: 21 May 1993
Satisfied on: 31 January 1997
Persons entitled: Norwich Union Fire Insurance Society Limited and General Accident Fire and Life Assurance

Classification: Debenture and loan facility
Secured details: £300,000 due from the company to the chargees under the terms of the debenture and loan facility.
Particulars: All property and undertaking present and future of policy master PLC.
Fully Satisfied
9 February 1988Delivered on: 12 February 1988
Persons entitled: Lombard North Central PLC.

Classification: Mortgage
Secured details: £52,000.
Particulars: 1 second land lessna P210 n presswrised canturon reg mark N4553K ser. No. P21000215. engine no 236403 R. (see form 395 for details).
Fully Satisfied
3 October 2008Delivered on: 14 October 2008
Satisfied on: 13 August 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Accession deed to a debenture dated 23 july 2008 and
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1ST floor nugent road surrey research park guildford t/no SY608777; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
29 October 1987Delivered on: 6 November 1987
Satisfied on: 31 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 March 2015Delivered on: 18 March 2015
Persons entitled: Wells Fargo Bank National Association London Branch as Security Agent for Itself and Secured Parties

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 20 June 2014
Persons entitled: Wells Fargo Bank National Association London Branch as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

10 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 June 2023Previous accounting period extended from 29 September 2022 to 31 December 2022 (1 page)
3 March 2023Registered office address changed from Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom to 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX on 3 March 2023 (1 page)
8 September 2022Accounts for a dormant company made up to 30 September 2020 (7 pages)
8 September 2022Administrative restoration application (3 pages)
8 September 2022Confirmation statement made on 30 July 2022 with no updates (2 pages)
8 September 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 February 2021Satisfaction of charge 017920780012 in full (1 page)
25 February 2021Satisfaction of charge 017920780011 in full (1 page)
24 February 2021Appointment of Mr Mark Miller as a director on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr Michael Dufton as a director on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr Brian Beattie as a director on 17 February 2021 (2 pages)
23 February 2021Termination of appointment of Neil Andrew Forrest as a secretary on 17 February 2021 (1 page)
23 February 2021Termination of appointment of Christopher Pennington as a director on 17 February 2021 (1 page)
23 February 2021Termination of appointment of Stephen Michael Lathrope as a director on 17 February 2021 (1 page)
10 January 2021Accounts for a dormant company made up to 30 September 2019 (9 pages)
1 October 2020Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
18 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 June 2020Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 (1 page)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
12 September 2018Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page)
15 May 2018Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page)
18 January 2018Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages)
18 January 2018Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 June 2016Register(s) moved to registered inspection location C/O Ssp Limited 2500 the Crescent Birmingham Business Park, Solihull Birmingham West Midlands B37 7YE (1 page)
16 June 2016Register(s) moved to registered inspection location C/O Ssp Limited 2500 the Crescent Birmingham Business Park, Solihull Birmingham West Midlands B37 7YE (1 page)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP .01
(4 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP .01
(4 pages)
11 August 2015Register(s) moved to registered office address Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX (1 page)
11 August 2015Register(s) moved to registered office address Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX (1 page)
18 March 2015Registration of charge 017920780012, created on 12 March 2015 (64 pages)
18 March 2015Registration of charge 017920780012, created on 12 March 2015 (64 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Change of share class name or designation (2 pages)
2 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (16 pages)
2 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (16 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
13 August 2014Satisfaction of charge 10 in full (4 pages)
13 August 2014Satisfaction of charge 10 in full (4 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1

Statement of capital on 2015-01-02
  • GBP .01
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1

Statement of capital on 2015-01-02
  • GBP .01
(5 pages)
2 July 2014All of the property or undertaking has been released from charge 10 (3 pages)
2 July 2014All of the property or undertaking has been released from charge 10 (3 pages)
20 June 2014Registration of charge 017920780011 (50 pages)
20 June 2014Registration of charge 017920780011 (50 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
13 May 2013Registered office address changed from , Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX on 13 May 2013 (1 page)
13 May 2013Registered office address changed from , Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX on 13 May 2013 (1 page)
14 December 2012Full accounts made up to 31 March 2012 (11 pages)
14 December 2012Full accounts made up to 31 March 2012 (11 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 December 2011Full accounts made up to 31 March 2011 (11 pages)
21 December 2011Full accounts made up to 31 March 2011 (11 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register inspection address has been changed (1 page)
2 December 2011Register inspection address has been changed (1 page)
18 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
18 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr David Anthony Rasche on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Nicholas John Bate on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Nicholas John Bate on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Anthony Rasche on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Nicholas John Bate on 30 July 2010 (1 page)
30 July 2010Director's details changed for Mr Laurence John Brian Walker on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Laurence John Brian Walker on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Nicholas John Bate on 30 July 2010 (1 page)
31 December 2009Full accounts made up to 31 March 2009 (24 pages)
31 December 2009Full accounts made up to 31 March 2009 (24 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 July 2009Memorandum and Articles of Association (6 pages)
13 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 July 2009Statement by directors (1 page)
13 July 2009Memorandum and Articles of Association (6 pages)
13 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sdiv 07/07/2009
(3 pages)
13 July 2009Statement by directors (1 page)
13 July 2009Solvency statement dated 07/07/09 (1 page)
13 July 2009Solvency statement dated 07/07/09 (1 page)
13 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sdiv 07/07/2009
(3 pages)
13 July 2009Memorandum of capital - processed 13/07/09 (1 page)
13 July 2009Memorandum of capital - processed 13/07/09 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (25 pages)
5 February 2009Full accounts made up to 31 March 2008 (25 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 10 (20 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 10 (20 pages)
16 September 2008Return made up to 30/07/08; full list of members (5 pages)
16 September 2008Director's change of particulars / laurence walker / 20/05/2008 (1 page)
16 September 2008Director's change of particulars / laurence walker / 20/05/2008 (1 page)
16 September 2008Return made up to 30/07/08; full list of members (5 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 October 2007Company name changed sirius financial systems LIMITED\certificate issued on 25/10/07 (3 pages)
25 October 2007Company name changed sirius financial systems LIMITED\certificate issued on 25/10/07 (3 pages)
14 August 2007Return made up to 30/07/07; full list of members (4 pages)
14 August 2007Return made up to 30/07/07; full list of members (4 pages)
28 July 2007Declaration of assistance for shares acquisition (15 pages)
28 July 2007Declaration of assistance for shares acquisition (15 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Delivery of documents 12/07/07
(3 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Delivery of documents 12/07/07
(3 pages)
28 July 2007Declaration of assistance for shares acquisition (15 pages)
28 July 2007Declaration of assistance for shares acquisition (15 pages)
27 July 2007Particulars of mortgage/charge (9 pages)
27 July 2007Particulars of mortgage/charge (9 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park solihull west midlands B37 7YE (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 2500 the crescent, birmingham business park, solihull, west midlands B37 7YE (1 page)
20 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Secretary resigned;director resigned (1 page)
10 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 July 2007Application for reregistration from PLC to private (1 page)
10 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 2007Re-registration of Memorandum and Articles (14 pages)
10 July 2007Re-registration of Memorandum and Articles (14 pages)
10 July 2007Application for reregistration from PLC to private (1 page)
2 July 2007Full accounts made up to 31 December 2006 (24 pages)
2 July 2007Full accounts made up to 31 December 2006 (24 pages)
11 August 2006Return made up to 30/07/06; full list of members (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (23 pages)
18 July 2006Full accounts made up to 31 December 2005 (23 pages)
13 September 2005Return made up to 30/07/05; full list of members (7 pages)
13 September 2005Return made up to 30/07/05; full list of members (7 pages)
3 August 2005Full accounts made up to 31 December 2004 (23 pages)
3 August 2005Full accounts made up to 31 December 2004 (23 pages)
22 September 2004Full accounts made up to 31 December 2003 (23 pages)
22 September 2004Full accounts made up to 31 December 2003 (23 pages)
23 August 2004Return made up to 30/07/04; full list of members (3 pages)
23 August 2004Return made up to 30/07/04; full list of members (3 pages)
25 February 2004Registered office changed on 25/02/04 from: sirius house, reddicroft, sutton coldfield, west midlands B73 6BN (1 page)
25 February 2004Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 December 2002 (25 pages)
20 June 2003Full accounts made up to 31 December 2002 (25 pages)
23 August 2002Return made up to 30/07/02; full list of members (7 pages)
23 August 2002Return made up to 30/07/02; full list of members (7 pages)
24 June 2002Full accounts made up to 31 December 2001 (21 pages)
24 June 2002Full accounts made up to 31 December 2001 (21 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2001Company name changed policy master PLC\certificate issued on 16/05/01 (2 pages)
16 May 2001Company name changed policy master PLC\certificate issued on 16/05/01 (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (20 pages)
3 May 2001Full accounts made up to 31 December 2000 (20 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
27 July 2000Full accounts made up to 31 December 1999 (18 pages)
27 July 2000Full accounts made up to 31 December 1999 (18 pages)
30 September 1999Return made up to 30/07/99; full list of members (7 pages)
30 September 1999Return made up to 30/07/99; full list of members (7 pages)
10 August 1999Ad 19/07/99--------- £ si [email protected]=4246 £ ic 58923/63169 (4 pages)
10 August 1999Ad 19/07/99--------- £ si [email protected]=4246 £ ic 58923/63169 (4 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
19 July 1999Full accounts made up to 31 December 1998 (19 pages)
19 July 1999Full accounts made up to 31 December 1998 (19 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 May 1999Particulars of mortgage/charge (4 pages)
29 May 1999Particulars of mortgage/charge (4 pages)
23 February 1999Location of register of members (1 page)
23 February 1999Location of register of members (1 page)
19 August 1998Return made up to 30/07/98; full list of members (7 pages)
19 August 1998Return made up to 30/07/98; full list of members (7 pages)
6 August 1998Full accounts made up to 31 December 1997 (17 pages)
6 August 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Location of register of members (1 page)
30 July 1997Director's particulars changed (1 page)
30 July 1997Return made up to 30/07/97; full list of members (6 pages)
30 July 1997Return made up to 30/07/97; full list of members (6 pages)
30 July 1997Location of register of members (1 page)
7 July 1997Full accounts made up to 31 December 1996 (17 pages)
7 July 1997Full accounts made up to 31 December 1996 (17 pages)
6 February 1997Declaration of assistance for shares acquisition (5 pages)
6 February 1997Declaration of assistance for shares acquisition (5 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 February 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 February 1997Particulars of mortgage/charge (5 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (5 pages)
4 February 1997Particulars of mortgage/charge (5 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
4 February 1997Particulars of mortgage/charge (5 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
29 January 1997Application for reregistration from private to PLC (1 page)
29 January 1997Auditor's report (2 pages)
29 January 1997Re-registration of Memorandum and Articles (40 pages)
29 January 1997Re-registration of Memorandum and Articles (40 pages)
29 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 1997Auditor's statement (2 pages)
29 January 1997Auditor's statement (2 pages)
29 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
29 January 1997Auditor's report (2 pages)
29 January 1997Declaration on reregistration from private to PLC (1 page)
29 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
29 January 1997Declaration on reregistration from private to PLC (1 page)
29 January 1997Application for reregistration from private to PLC (1 page)
29 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
27 January 1997Application for reregistration from PLC to private (1 page)
27 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 1997Re-registration of Memorandum and Articles (35 pages)
27 January 1997Re-registration of Memorandum and Articles (35 pages)
27 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 1997Balance Sheet (16 pages)
27 January 1997Application for reregistration from PLC to private (1 page)
27 January 1997Balance Sheet (16 pages)
27 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
27 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
24 July 1996Return made up to 30/07/96; full list of members (8 pages)
24 July 1996Return made up to 30/07/96; full list of members (8 pages)
16 June 1996Full accounts made up to 31 December 1995 (17 pages)
16 June 1996Full accounts made up to 31 December 1995 (17 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
1 August 1995Return made up to 30/07/95; full list of members (18 pages)
1 August 1995Return made up to 30/07/95; full list of members (18 pages)
13 April 1995Full accounts made up to 31 December 1994 (20 pages)
13 April 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (180 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
22 December 1994Reduce caps/cancel shr prem acct (3 pages)
19 January 1994Particulars of mortgage/charge (3 pages)
19 January 1994Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
14 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
14 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
5 January 1989Declaration of satisfaction of mortgage/charge (1 page)
5 January 1989Declaration of satisfaction of mortgage/charge (1 page)
12 February 1988Particulars of mortgage/charge (3 pages)
12 February 1988Particulars of mortgage/charge (3 pages)
6 November 1987Particulars of mortgage/charge (3 pages)
6 November 1987Particulars of mortgage/charge (3 pages)
16 January 1987Company name changed verrall & company insurance soft ware consultants LIMITED\certificate issued on 16/01/87 (2 pages)
16 January 1987Company name changed verrall & company insurance soft ware consultants LIMITED\certificate issued on 16/01/87 (2 pages)
15 February 1984Incorporation (13 pages)
15 February 1984Incorporation (13 pages)