Ssp Sirius Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 1998)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FORAY 978 LIMITED
MASTERSOFT LIMITED
POLICY MASTER GROUP PLC
SIRIUS GROUP PLC
SIRIUS FINANCIAL SOLUTIONS LIMITED
Company type Private Limited Company , Active Company Number 03273649 Global Intermediary ID 1TJ8YT.99999.SL.826 Record last updated Wednesday, March 10, 2021 3:28:47 AM UTC Official Address Second Floor g Mill Dean Clough Halifax West Yorkshire Hx35ax Town There are 23 companies registered at this street
Postal Code HX35AX Sector Other software publishing
Visits Document Type Publication date Download link Registry Feb 17, 2021 Resignation of 3 people: one Secretary (a man) and one Director (a man) Registry Oct 1, 2020 Appointment of a man as Secretary Registry Sep 30, 2020 Resignation of one Secretary (a man) Registry Sep 4, 2018 Appointment of a man as Chartered Accountant and Director Registry May 31, 2018 Resignation of one Director (a man) Registry May 2, 2018 Resignation of one Director (a man) 3273... Registry Oct 1, 2017 Appointment of a man as Director and Company Director Registry Nov 16, 2016 Confirmation statement made , with updates Financials Oct 27, 2016 Annual accounts Financials Jan 2, 2016 Annual accounts 7937105... Registry Nov 16, 2015 Annual return Registry Mar 18, 2015 Registration of a charge / charge code Financials Dec 24, 2014 Annual accounts Registry Dec 15, 2014 Appointment of a person as Director Registry Dec 15, 2014 Resignation of one Director Registry Dec 5, 2014 Appointment of a man as Director and Group Finance Director Registry Dec 2, 2014 Annual return Registry Oct 16, 2014 Resignation of one Director (a woman) Registry Aug 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 13, 2014 Statement of satisfaction of a charge / full / charge no 1 7910301... Registry Aug 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 13, 2014 Statement of satisfaction of a charge / full / charge no 1 7910301... Registry Aug 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 2, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Jul 2, 2014 Statement of release / cease from charge / whole both / charge no 29 7908539... Registry Jul 2, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Jul 2, 2014 Statement of release / cease from charge / whole both / charge no 29 7908539... Registry Jul 2, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Jun 20, 2014 Registration of a charge / charge code Registry Jan 7, 2014 Change of registered office address Financials Jan 3, 2014 Annual accounts Registry Nov 12, 2013 Annual return Registry May 13, 2013 Change of registered office address Financials Dec 14, 2012 Annual accounts Registry Nov 8, 2012 Annual return Registry Apr 3, 2012 Appointment of a man as Director and Management Consultant Financials Jan 4, 2012 Annual accounts Registry Nov 18, 2011 Annual return Registry Nov 18, 2011 Change of location of company records to the single alternative inspection location Registry Nov 18, 2011 Notification of single alternative inspection location Registry Nov 15, 2011 Appointment of a person as Director Registry Nov 14, 2011 Appointment of a person as Secretary Registry Nov 14, 2011 Resignation of one Secretary Registry Nov 14, 2011 Resignation of one Director Registry Nov 1, 2011 Appointment of a woman as Director Registry Oct 27, 2011 Appointment of a man as Secretary Registry Oct 1, 2011 Resignation of one Director (a man) Registry Mar 31, 2011 Resignation of one Director (a man) 3273... Registry Mar 31, 2011 Resignation of one Director Financials Dec 29, 2010 Annual accounts Registry Nov 8, 2010 Annual return Registry Oct 19, 2010 Change of particulars for director Financials Dec 31, 2009 Annual accounts Registry Nov 9, 2009 Annual return Registry Nov 5, 2009 Change of particulars for director Registry Nov 5, 2009 Change of particulars for director 2658267... Registry Nov 5, 2009 Change of particulars for director Registry Nov 5, 2009 Change of particulars for secretary Registry Nov 5, 2009 Change of particulars for director Registry Jul 11, 2009 Particulars of a mortgage or charge Registry Jul 11, 2009 Particulars of a mortgage or charge 8498543... Registry Jul 11, 2009 Particulars of a mortgage or charge Financials Feb 4, 2009 Annual accounts Registry Dec 4, 2008 Annual return Registry Dec 4, 2008 Register of members Registry Oct 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 14, 2008 Particulars of a mortgage or charge Registry Jul 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 11, 2008 Resolution Registry Mar 11, 2008 Memorandum of association Registry Mar 11, 2008 Varying share rights and names Registry Jan 22, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 22, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1753578... Registry Jan 22, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 21, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 70027367... Registry Dec 21, 2007 Annual return Registry Dec 21, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 25, 2007 Change of name certificate Registry Oct 25, 2007 Company name change Registry Aug 9, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 8, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1801411... Registry Aug 2, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 2, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1802313... Registry Aug 2, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 28, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jul 28, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jul 28, 2007 Resolution Registry Jul 28, 2007 Resolution 1802313... Registry Jul 28, 2007 Resolution Registry Jul 28, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jul 28, 2007 Alteration to memorandum and articles Registry Jul 27, 2007 Particulars of a mortgage or charge Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1801051... Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1801293... Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1801288... Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1801288...