SILAS GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mrs Cecily Lois Kathleen Kassinen as a director on 2025-05-19

View Document

25/02/2525 February 2025 Director's details changed for Darren Michael Gibbons on 2024-12-17

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 1a St Martins Business Centre St Martins Way Cambridge Road Bedford Bedfordshire MK42 0LF on 2024-12-17

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Registration of charge 059491320002, created on 2024-11-13

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-08-16

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

06/03/246 March 2024 Change of details for Carp Bidco Limited as a person with significant control on 2023-12-28

View Document

03/01/243 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

22/12/2322 December 2023 Appointment of Stewart James Auger as a director on 2023-12-11

View Document

04/09/234 September 2023 Appointment of Mr Charles Richard Lowe as a director on 2023-08-16

View Document

30/08/2330 August 2023 Cessation of Francis Walter Maskell as a person with significant control on 2023-08-16

View Document

30/08/2330 August 2023 Cessation of Kevin John Burraway as a person with significant control on 2023-08-16

View Document

30/08/2330 August 2023 Cessation of Brian Porter Thorogood as a person with significant control on 2023-08-16

View Document

30/08/2330 August 2023 Cessation of Darren Michael Gibbons as a person with significant control on 2023-08-16

View Document

30/08/2330 August 2023 Notification of Carp Bidco Limited as a person with significant control on 2023-08-16

View Document

30/08/2330 August 2023 Termination of appointment of Francis Walter Maskell as a director on 2023-08-16

View Document

30/08/2330 August 2023 Termination of appointment of Brian Porter Thorogood as a director on 2023-08-16

View Document

30/08/2330 August 2023 Termination of appointment of Kevin John Burraway as a director on 2023-08-16

View Document

27/02/2327 February 2023 Satisfaction of charge 1 in full

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2023-02-02

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

07/02/227 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

18/01/2218 January 2022 Second filing of Confirmation Statement dated 2021-09-20

View Document

23/11/2123 November 2021 Purchase of own shares. Shares purchased into treasury:

View Document

22/09/2122 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Timothy Mark Young as a director on 2021-04-01

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

20/12/1920 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 RETURN OF PURCHASE OF OWN SHARES 19/02/18 TREASURY CAPITAL GBP 36464

View Document

20/11/1920 November 2019 0000

View Document

20/11/1920 November 2019 0000

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 ADOPT ARTICLES 30/08/2019

View Document

17/09/1917 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS WALTER MASKELL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR MARK TIMOTHY YOUNG

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT HANKIN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR TIMOTHY MARK YOUNG

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS LISA HELEN BROWN

View Document

22/12/1722 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 DIRECTOR APPOINTED MR FRANCIS WALTER MASKELL

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 24/10/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 24/10/2014

View Document

18/11/1418 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE GIBBONS

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM THE GRANARY CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORD MK44 2QS

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 31/08/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 30/09/2011

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/118 December 2011 27/09/11 NO CHANGES

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 01/09/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 01/09/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BURRAWAY / 01/09/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL GIBBONS / 01/09/2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GIBBONS / 01/09/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED KEVIN JOHN BURRAWAY

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SHARE AGREEMENT OTC

View Document

28/01/0928 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED SILAS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 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