SILANES & SILICONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/08/2518 August 2025 NewChange of details for Mr Rhonwen Arrowsmith as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Rhonwen Arrowsmith on 2025-08-18

View Document

29/07/2529 July 2025 Appointment of Mr Rhonwen Arrowsmith as a director on 2025-07-16

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/12/2427 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

09/11/249 November 2024 Resolutions

View Document

08/11/248 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Notification of Rhonwen Arrowsmith as a person with significant control on 2024-10-25

View Document

06/11/246 November 2024 Change of details for Mr Jason Christopher Arrowsmith as a person with significant control on 2024-10-25

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Particulars of variation of rights attached to shares

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

06/10/236 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

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

28/09/2228 September 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

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/03/2130 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/12/1530 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER ARROWSMITH / 23/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: C/O LEON & HERMAN, WILBRAHAM HOUSE, 28/30 WILBRAHAM ROAD, FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW

View Document

08/01/088 January 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 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