SILCHESTER STRUCTURAL REINFORCEMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed to PO Box 4385, 09702885 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07 |
07/08/257 August 2025 New | |
07/08/257 August 2025 New | |
05/07/235 July 2023 | Compulsory strike-off action has been suspended |
05/07/235 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
17/04/2317 April 2023 | Registered office address changed from 63-66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 18 Fisher Street Carlisle CA3 8RH on 2023-04-17 |
13/04/2313 April 2023 | Notification of Lynsey Mccandless as a person with significant control on 2023-04-05 |
13/04/2313 April 2023 | Termination of appointment of Paolo Veneziani as a director on 2023-04-05 |
13/04/2313 April 2023 | Appointment of Ms Lynsey Suzanne Allan Rose Mccandless as a director on 2023-04-05 |
13/04/2313 April 2023 | Cessation of Paolo Veneziani as a person with significant control on 2023-04-05 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-05 with updates |
31/03/2331 March 2023 | Registered office address changed from 63-66 Garden, Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 63-66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE on 2023-03-31 |
31/03/2331 March 2023 | Registered office address changed from Silchester Silchester Drive Horsham Road Crawley W Sussex RH11 8PN England to 63-66 Garden, Fifth Floor, Suite 23 London EC1N 8LE on 2023-03-31 |
31/03/2331 March 2023 | Change of details for Mr Paolo Veneziani as a person with significant control on 2023-03-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/03/2024 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
05/12/185 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
13/03/1813 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1525 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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