SILENT SENSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

05/05/255 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

05/05/255 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-04-06

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-04-06

View Document

23/03/2523 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

23/03/2523 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

25/02/2525 February 2025 Notification of John Geoffrey Bolitho as a person with significant control on 2025-02-09

View Document

09/02/259 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

09/02/259 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

30/09/2430 September 2024 Notification of G&G Interests Llp as a person with significant control on 2024-04-26

View Document

30/09/2430 September 2024 Withdrawal of a person with significant control statement on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

31/01/2431 January 2024 Registered office address changed from 93 Wellington Road North C/O Davies Mclennon Stockport Greater Manchester SK4 2LR England to Futurespace Office 52 Filton Road Bristol BS34 8RB on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

18/10/2318 October 2023 Notification of a person with significant control statement

View Document

18/10/2318 October 2023 Cessation of G&G Interests Llp as a person with significant control on 2023-09-29

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

24/09/2324 September 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Second filing of Confirmation Statement dated 2022-10-05

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2021-10-04

View Document

07/10/227 October 2022 Second filing of a statement of capital following an allotment of shares on 2019-04-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LEE BOYES-SCHILLER / 08/02/2019

View Document

28/02/2028 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 18966.97

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM C/O JAMUS BUSINESS GROUP 28 OLD BROMPTON ROAD SUITE 98 LONDON SW7 3SS

View Document

28/02/2028 February 2020 Registered office address changed from , C/O Jamus Business Group, 28 Old Brompton Road, Suite 98, London, SW7 3SS to Futurespace Office 52 Filton Road Bristol BS34 8RB on 2020-02-28

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 18466.97

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 25/02/15 STATEMENT OF CAPITAL GBP 18130.86

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS TAYLOR

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR ASHLEY ROBERT DUDDLE

View Document

05/04/195 April 2019 Statement of capital following an allotment of shares on 2019-04-05

View Document

05/04/195 April 2019 28/01/19 STATEMENT OF CAPITAL GBP 16241.97

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 18130.86

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS SHARON LEE BOYES-SCHILLER

View Document

02/04/192 April 2019 SECRETARY APPOINTED MS SOPHIE HACKER-WAELS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 07/08/18 STATEMENT OF CAPITAL GBP 15797.53

View Document

07/03/187 March 2018 25/02/15 STATEMENT OF CAPITAL GBP 15730.67

View Document

13/02/1813 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 15730.67

View Document

13/02/1813 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 15457.34

View Document

13/02/1813 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 15490.67

View Document

13/02/1813 February 2018 25/02/15 STATEMENT OF CAPITAL GBP 15390.68

View Document

13/02/1813 February 2018 21/12/17 STATEMENT OF CAPITAL GBP 15412.9

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 19/10/17 STATEMENT OF CAPITAL GBP 15390.68

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 16/08/17 STATEMENT OF CAPITAL GBP 15301.79

View Document

17/10/1717 October 2017 01/09/17 STATEMENT OF CAPITAL GBP 14857.35

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G&G INTERESTS LLP

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 14402.23

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 14615.81

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 14430.8

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 14635.13

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

09/09/169 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 14229.37

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 SAIL ADDRESS CHANGED FROM: C/O JAMES B GAMBRELL FLAT 14 1 LOWNDES SQUARE LONDON SW1X 9EZ UNITED KINGDOM

View Document

11/10/1411 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 14130.74

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 14164.08

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13797.4

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13133.33

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13757.4

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13536.71

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13470.05

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13336.68

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13553.38

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13669.21

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13724.9

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13403.38

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13777.4

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13253.34

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13691.56

View Document

18/08/1418 August 2014 16/08/14 STATEMENT OF CAPITAL GBP 13636.71

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. JAMES BRUTON GAMBRELL / 03/10/2013

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR. ANDREW JAMES GOWEN

View Document

10/09/1310 September 2013 SAIL ADDRESS CREATED

View Document

10/09/1310 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/09/139 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 5928

View Document

09/09/139 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 6896

View Document

09/09/139 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 3838

View Document

09/09/139 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 13100

View Document

09/09/139 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 11450

View Document

09/09/139 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 7864

View Document

09/09/139 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 8150

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TAYLOR / 09/09/2013

View Document

09/09/139 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 2100

View Document

09/09/139 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 1850

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 650

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 250

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 834.32

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 934.32

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 1034.32

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 1234.32

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 1244.32

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 1250

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 1350

View Document

07/09/137 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 1600

View Document

26/07/1326 July 2013 ADOPT ARTICLES 15/03/2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR. MARCUS TAYLOR

View Document

14/11/1214 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information