SILATEC.COM LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Director's details changed for Ian Uttley on 2023-06-30 |
30/06/2330 June 2023 | Change of details for Ian Uttley as a person with significant control on 2023-06-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
21/09/2221 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR YVONNE UTTLEY |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN UTTLEY / 16/07/2019 |
23/07/1923 July 2019 | CESSATION OF YVONNE UTTLEY AS A PSC |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
13/10/1713 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1620 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/06/1516 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
20/06/1420 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | 05/06/11 NO CHANGES |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, SECRETARY CHARLES TISSINGTON |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | SECRETARY RESIGNED |
11/04/0711 April 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | NEW SECRETARY APPOINTED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/07/049 July 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
13/12/0313 December 2003 | REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 10 BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RH |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
25/07/0325 July 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
02/07/012 July 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR |
08/06/008 June 2000 | NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | SECRETARY RESIGNED |
08/06/008 June 2000 | DIRECTOR RESIGNED |
05/06/005 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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