AION SILICON LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

16/05/2516 May 2025 Director's details changed for Mr Mark Steven Julio on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Oliver William Adam Jones on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from Sondrel House Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB to 33 Great Portland Street London W1W 8QG on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Sondrel (Holdings) Limited as a person with significant control on 2025-05-15

View Document

28/04/2528 April 2025 Certificate of change of name

View Document

06/02/256 February 2025 Appointment of Mr Mark Steven Julio as a director on 2025-01-30

View Document

06/02/256 February 2025 Appointment of Mr Oliver William Adam Jones as a director on 2025-01-30

View Document

06/02/256 February 2025 Termination of appointment of Graham Stephen Curren as a director on 2025-01-30

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

14/11/2414 November 2024 Registration of charge 044919530006, created on 2024-11-12

View Document

06/08/246 August 2024 Satisfaction of charge 044919530003 in full

View Document

06/08/246 August 2024 Satisfaction of charge 044919530004 in full

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

06/03/246 March 2024 Registration of charge 044919530005, created on 2024-03-05

View Document

28/09/2328 September 2023 Registration of charge 044919530004, created on 2023-09-27

View Document

09/09/239 September 2023 Satisfaction of charge 044919530002 in full

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Registration of charge 044919530003, created on 2023-07-26

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Appointment of One Advisory Limited as a secretary on 2022-10-21

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Termination of appointment of Claire Curren as a secretary on 2022-10-21

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Change of details for Sondrel (Holdings) Ltd as a person with significant control on 2022-09-13

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044919530002

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
UNIT 18 THEALE LAKE BUSINESS PARK
MOULDEN WAY, SULHAMSTEAD
READING
BERKSHIRE
RG7 4GB

View Document

15/10/1315 October 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1214 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 S-DIV CONVE

View Document

16/10/0816 October 2008 NC DEC ALREADY ADJUSTED 15/08/07

View Document

16/10/0816 October 2008 GBP NC 100000/10000 15/08/2007

View Document

16/10/0816 October 2008 Capitals not rolled up

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: UNIT 18 THEALE LAKE BUSINESS PARK STATION ROAD THEALE READING BERKSHIRE RG7 4GB

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: ASMEC CENTRE MERLIN HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AB

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 � IC 10100/5050 10/08/06 � SR [email protected]=5050

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: LYNDHURST HOPGOODS GREEN BUCKLEBURY READING BERKSHIRE RG7 6SY

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: FROST HILL BARNS, FROST HILL OVERTON BASINGSTOKE RG25 3EE

View Document

17/08/0617 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 44000X0.01 10/08/06 101000X0.01 10/08/06

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NC INC ALREADY ADJUSTED 14/06/04

View Document

03/08/043 August 2004 SUB DIVISION 14/06/04

View Document

03/08/043 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/043 August 2004 � NC 1000/100000 14/06/04

View Document

03/08/043 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 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