A A SILENCERS LIMITED



Company Documents

DateDescription
08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE GROCOTT / 13/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
15/01/1615 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
14/02/1414 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
20/01/1420 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1420 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1322 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document



31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL GROCOTT / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE GROCOTT / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY GROCOTT / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TERRY ARTHUR ZYGMUND GROCOTT / 21/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON LEE GROCOTT / 21/01/2010

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS; AMEND

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS JUSTIN GROCOTT

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GROCOTT / 04/01/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GROCOTT / 04/01/2009

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS ADAM GROCOTT

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 S366A DISP HOLDING AGM 05/01/07 S252 DISP LAYING ACC 05/01/07

View Document

20/02/0720 February 2007 S366A DISP HOLDING AGM 05/01/07

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company