SILCS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Cessation of Jinhan Hu as a person with significant control on 2024-03-19

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from B03 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG England to Unit 10 Wow Workspaces, Wendover Court, Western Avenue London W3 0TG on 2024-03-21

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/04/234 April 2023 Registered office address changed from 03 B03, Bourbon Studios the Biscuit Factory, 100 Drummond Road London England to B03 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from B108 Bourbon Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG England to B03 Bourbon Studios the Biscuit Factory, 100 Drummond Road London on 2023-04-04

View Document

04/04/234 April 2023 Registered office address changed from B03 Bourbon Studios the Biscuit Factory, 100 Drummond Road London England to 03 B03, Bourbon Studios the Biscuit Factory, 100 Drummond Road London on 2023-04-04

View Document

27/03/2327 March 2023 Termination of appointment of Jinhan Hu as a director on 2023-03-27

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Confirmation statement made on 2021-03-07 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

19/02/2119 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CESSATION OF JOSHUA BAAH AS A PSC

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINHAN HU

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 20/10/20 STATEMENT OF CAPITAL GBP 12.16206

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM AA102 COCOA STUDIOS, THE BISCUIT FACTORY 100 DRUMMOND ROAD LONDON SE16 4DG ENGLAND

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM CC413 COCOA STUDIOS THE BISCUIT FACTORY, 100 DRUMMOND ROAD LONDON SE16 4DG ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JINHAN HU / 13/07/2020

View Document

29/06/2029 June 2020 SUBDIVISION 10/06/2019

View Document

29/06/2029 June 2020 SUB-DIVISION 10/06/19

View Document

19/06/2019 June 2020 12/06/19 STATEMENT OF CAPITAL GBP 6.341

View Document

19/06/2019 June 2020 14/06/19 STATEMENT OF CAPITAL GBP 10.346

View Document

19/06/2019 June 2020 11/02/20 STATEMENT OF CAPITAL GBP 12.13454

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 1505 55 UPPER GROUND LONDON SE1 9EY UNITED KINGDOM

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JINHAN HU

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

06/03/196 March 2019 COMPANY NAME CHANGED SILCS TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 06/03/19

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR HANNZHAO LIU / 04/03/2019

View Document

04/03/194 March 2019 COMPANY NAME CHANGED CHARGEBOLT LTD CERTIFICATE ISSUED ON 04/03/19

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HANNZHAO LIU / 15/02/2019

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED CHARGEVOLT LTD CERTIFICATE ISSUED ON 26/11/18

View Document

14/11/1814 November 2018 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