SIL.2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

18/03/2518 March 2025 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

23/11/2423 November 2024

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

13/12/2313 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Fraser James Pearce on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05

View Document

23/03/2323 March 2023 Appointment of Kieron Steele as a director on 2023-03-23

View Document

15/03/2315 March 2023 Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 56 Southwark Bridge Road London SE1 0AS England to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 2023-03-01

View Document

27/02/2327 February 2023 Registration of charge 089923220003, created on 2023-02-24

View Document

13/01/2313 January 2023 Registration of charge 089923220002, created on 2023-01-10

View Document

26/09/2226 September 2022 Termination of appointment of Colman Moher as a director on 2022-09-26

View Document

23/09/2223 September 2022 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

05/01/225 January 2022 Director's details changed for Mr. Colman Moher on 2020-11-18

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

19/03/2019 March 2020 SAIL ADDRESS CREATED

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR. COLMAN MOHER

View Document

09/10/199 October 2019 ARTICLES OF ASSOCIATION

View Document

04/10/194 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/18

View Document

04/10/194 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089923220001

View Document

23/09/1923 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/18

View Document

23/09/1923 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

29/07/1929 July 2019 ALTER ARTICLES 09/07/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFEWAYS FINANCE LIMITED

View Document

07/03/187 March 2018 CESSATION OF MARTIN BOGGAN AS A PSC

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PAUL MARRINER

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR MATTHEW STEVENS

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 3 SOUTHERNHAY WEST EXETER EX1 1JG

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOGGAN

View Document

29/01/1829 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/05/1720 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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