Halifax
HX3 5AX
Director Name | Mr Michael Dufton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(37 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Brian Beattie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(37 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Alexander James Hugh Adams |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 19 Viewland Place Perth PH1 1BS Scotland |
Director Name | Mr Richard Julian Bowser |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bankfield Arden Road Dorridge Solihull West Midlands B93 8LJ |
Director Name | Mr Michael John Dawson Kidd |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | Stubbetts Forest Green Dorking Surrey RH5 5SL |
Director Name | Anthony Richard Pople |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | Laneside House Bottom Lane Seer Green Buckinghamshire HP9 2UH |
Director Name | Mr Patrick Joseph Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Assistant General Manager Personal Insurances |
Country of Residence | England |
Correspondence Address | The Lodge Old Lakenham Norwich Norfolk NR1 2NR |
Director Name | Peter William Woolterton |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Insurance Company Official |
Correspondence Address | The White House 6 Holmwood Rise Thorpe Norwich Norfolk NR7 0HJ |
Director Name | Stephen John Verrall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QN |
Director Name | Elwyn David Williams |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 1995) |
Role | Accountant |
Correspondence Address | Newhall Place Liverpool L69 3EN |
Secretary Name | Mr Richard Julian Bowser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankfield Arden Road Dorridge Solihull West Midlands B93 8LJ |
Director Name | Mr Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(11 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Longham East Dereham Norfolk NR19 2RG |
Director Name | Mr David Anthony Rasche |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Nicholas John Bate |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Laurence John Brian Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Nicholas John Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Richard Charles Forrest |
---|---|
Status | Resigned |
Appointed | 27 October 2011(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mrs Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen Peter Cargill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen Michael Lathrope |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Christopher Pennington |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Secretary Name | Mr Neil Andrew Forrest |
---|---|
Status | Resigned |
Appointed | 01 October 2020(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Website | ssp-uk.com |
---|---|
Telephone | 0121 7798400 |
Telephone region | Birmingham |
Registered Address | 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.01 | Ssp Sirius Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
12 July 2007 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 2008 | Delivered 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 1987 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 |
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
26 June 2023 | Previous accounting period extended from 29 September 2022 to 31 December 2022 (1 page) |
3 March 2023 | Registered 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 2022 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
8 September 2022 | Administrative restoration application (3 pages) |
8 September 2022 | Confirmation statement made on 30 July 2022 with no updates (2 pages) |
8 September 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
25 February 2021 | Satisfaction of charge 017920780012 in full (1 page) |
25 February 2021 | Satisfaction of charge 017920780011 in full (1 page) |
24 February 2021 | Appointment of Mr Mark Miller as a director on 17 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Michael Dufton as a director on 17 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Brian Beattie as a director on 17 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Neil Andrew Forrest as a secretary on 17 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Christopher Pennington as a director on 17 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Stephen Michael Lathrope as a director on 17 February 2021 (1 page) |
10 January 2021 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
1 October 2020 | Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page) |
28 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
18 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 June 2020 | Registered 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 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
12 September 2018 | Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page) |
18 January 2018 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 June 2016 | Register(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 2016 | Register(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 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Register(s) moved to registered office address Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX (1 page) |
11 August 2015 | Register(s) moved to registered office address Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX (1 page) |
18 March 2015 | Registration of charge 017920780012, created on 12 March 2015 (64 pages) |
18 March 2015 | Registration of charge 017920780012, created on 12 March 2015 (64 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
2 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (16 pages) |
2 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 (16 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
13 August 2014 | Satisfaction of charge 10 in full (4 pages) |
13 August 2014 | Satisfaction of charge 10 in full (4 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
Statement of capital on 2015-01-02
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
Statement of capital on 2015-01-02
|
2 July 2014 | All of the property or undertaking has been released from charge 10 (3 pages) |
2 July 2014 | All of the property or undertaking has been released from charge 10 (3 pages) |
20 June 2014 | Registration of charge 017920780011 (50 pages) |
20 June 2014 | Registration of charge 017920780011 (50 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
13 May 2013 | Registered office address changed from , Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from , Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX on 13 May 2013 (1 page) |
14 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Register inspection address has been changed (1 page) |
2 December 2011 | Register inspection address has been changed (1 page) |
18 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
18 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
14 November 2011 | Termination of appointment of Nicholas Bate as a secretary (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a director (1 page) |
14 November 2011 | Appointment of Mr Richard Charles Forrest as a secretary (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a secretary (1 page) |
14 November 2011 | Appointment of Mr Richard Charles Forrest as a secretary (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a director (1 page) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of David Rasche as a director (1 page) |
31 March 2011 | Termination of appointment of David Rasche as a director (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
19 October 2010 | Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr David Anthony Rasche on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Nicholas John Bate on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Nicholas John Bate on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr David Anthony Rasche on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Nicholas John Bate on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Laurence John Brian Walker on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Laurence John Brian Walker on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Nicholas John Bate on 30 July 2010 (1 page) |
31 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Memorandum and Articles of Association (6 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Statement by directors (1 page) |
13 July 2009 | Memorandum and Articles of Association (6 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Statement by directors (1 page) |
13 July 2009 | Solvency statement dated 07/07/09 (1 page) |
13 July 2009 | Solvency statement dated 07/07/09 (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Memorandum of capital - processed 13/07/09 (1 page) |
13 July 2009 | Memorandum of capital - processed 13/07/09 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
16 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
16 September 2008 | Director's change of particulars / laurence walker / 20/05/2008 (1 page) |
16 September 2008 | Director's change of particulars / laurence walker / 20/05/2008 (1 page) |
16 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 October 2007 | Company name changed sirius financial systems LIMITED\certificate issued on 25/10/07 (3 pages) |
25 October 2007 | Company name changed sirius financial systems LIMITED\certificate issued on 25/10/07 (3 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
14 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
28 July 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 July 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 July 2007 | Resolutions
|
28 July 2007 | Resolutions
|
28 July 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 July 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 July 2007 | Particulars of mortgage/charge (9 pages) |
27 July 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park solihull west midlands B37 7YE (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 2500 the crescent, birmingham business park, solihull, west midlands B37 7YE (1 page) |
20 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Application for reregistration from PLC to private (1 page) |
10 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 2007 | Re-registration of Memorandum and Articles (14 pages) |
10 July 2007 | Re-registration of Memorandum and Articles (14 pages) |
10 July 2007 | Application for reregistration from PLC to private (1 page) |
2 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
23 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: sirius house, reddicroft, sutton coldfield, west midlands B73 6BN (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page) |
8 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
23 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | Return made up to 30/07/01; full list of members
|
16 May 2001 | Company name changed policy master PLC\certificate issued on 16/05/01 (2 pages) |
16 May 2001 | Company name changed policy master PLC\certificate issued on 16/05/01 (2 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members
|
3 August 2000 | Return made up to 30/07/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 September 1999 | Return made up to 30/07/99; full list of members (7 pages) |
30 September 1999 | Return made up to 30/07/99; full list of members (7 pages) |
10 August 1999 | Ad 19/07/99--------- £ si [email protected]=4246 £ ic 58923/63169 (4 pages) |
10 August 1999 | Ad 19/07/99--------- £ si [email protected]=4246 £ ic 58923/63169 (4 pages) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
19 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1999 | Particulars of mortgage/charge (4 pages) |
29 May 1999 | Particulars of mortgage/charge (4 pages) |
23 February 1999 | Location of register of members (1 page) |
23 February 1999 | Location of register of members (1 page) |
19 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
19 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Location of register of members (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Return made up to 30/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 30/07/97; full list of members (6 pages) |
30 July 1997 | Location of register of members (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
4 February 1997 | Particulars of mortgage/charge (5 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (5 pages) |
4 February 1997 | Particulars of mortgage/charge (5 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (5 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
29 January 1997 | Application for reregistration from private to PLC (1 page) |
29 January 1997 | Auditor's report (2 pages) |
29 January 1997 | Re-registration of Memorandum and Articles (40 pages) |
29 January 1997 | Re-registration of Memorandum and Articles (40 pages) |
29 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 January 1997 | Auditor's statement (2 pages) |
29 January 1997 | Auditor's statement (2 pages) |
29 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 January 1997 | Auditor's report (2 pages) |
29 January 1997 | Declaration on reregistration from private to PLC (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Declaration on reregistration from private to PLC (1 page) |
29 January 1997 | Application for reregistration from private to PLC (1 page) |
29 January 1997 | Resolutions
|
27 January 1997 | Application for reregistration from PLC to private (1 page) |
27 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 1997 | Re-registration of Memorandum and Articles (35 pages) |
27 January 1997 | Re-registration of Memorandum and Articles (35 pages) |
27 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 1997 | Balance Sheet (16 pages) |
27 January 1997 | Application for reregistration from PLC to private (1 page) |
27 January 1997 | Balance Sheet (16 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
24 July 1996 | Return made up to 30/07/96; full list of members (8 pages) |
24 July 1996 | Return made up to 30/07/96; full list of members (8 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
1 August 1995 | Return made up to 30/07/95; full list of members (18 pages) |
1 August 1995 | Return made up to 30/07/95; full list of members (18 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (180 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
22 December 1994 | Reduce caps/cancel shr prem acct (3 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
14 September 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 September 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1988 | Particulars of mortgage/charge (3 pages) |
12 February 1988 | Particulars of mortgage/charge (3 pages) |
6 November 1987 | Particulars of mortgage/charge (3 pages) |
6 November 1987 | Particulars of mortgage/charge (3 pages) |
16 January 1987 | Company name changed verrall & company insurance soft ware consultants LIMITED\certificate issued on 16/01/87 (2 pages) |
16 January 1987 | Company name changed verrall & company insurance soft ware consultants LIMITED\certificate issued on 16/01/87 (2 pages) |
15 February 1984 | Incorporation (13 pages) |
15 February 1984 | Incorporation (13 pages) |