SILENT SENTINEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Director's details changed for Mr Simon Ross Smith on 2024-08-12 |
14/11/2414 November 2024 | Change of details for The Silent Sentinel Group Limited as a person with significant control on 2024-02-16 |
23/10/2423 October 2024 | Register inspection address has been changed to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
24/07/2424 July 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
03/07/243 July 2024 | Full accounts made up to 2023-10-31 |
19/06/2419 June 2024 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
23/05/2423 May 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
23/02/2423 February 2024 | Memorandum and Articles of Association |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Resolutions |
21/02/2421 February 2024 | Statement of company's objects |
19/02/2419 February 2024 | Satisfaction of charge 045569450006 in full |
19/02/2419 February 2024 | Satisfaction of charge 045569450009 in full |
19/02/2419 February 2024 | Satisfaction of charge 045569450007 in full |
16/02/2416 February 2024 | Appointment of Katherine Ann Maher as a director on 2024-02-13 |
16/02/2416 February 2024 | Termination of appointment of Martin Gerald Wilson as a secretary on 2024-02-13 |
16/02/2416 February 2024 | Appointment of Mr Simon Ross Smith as a director on 2024-02-13 |
16/02/2416 February 2024 | Termination of appointment of James Longcroft as a director on 2024-02-13 |
16/02/2416 February 2024 | Termination of appointment of Paul Robert Elsey as a director on 2024-02-13 |
16/02/2416 February 2024 | Termination of appointment of Robert Michael Carter as a director on 2024-02-13 |
16/02/2416 February 2024 | Registered office address changed from 1 - 2 Riverside Stanstead Abbotts Ware SG12 8AP England to Nova South 160 Victoria Street London SW1E 5LB on 2024-02-16 |
16/02/2416 February 2024 | Appointment of David England as a secretary on 2024-02-13 |
16/02/2416 February 2024 | Termination of appointment of Matthew Andrew Short as a director on 2024-02-13 |
11/12/2311 December 2023 | Cessation of Paul Robert Elsey as a person with significant control on 2016-04-06 |
11/12/2311 December 2023 | Change of details for The Silent Sentinel Group Limited as a person with significant control on 2016-04-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
10/10/2310 October 2023 | Satisfaction of charge 4 in full |
22/05/2322 May 2023 | Accounts for a small company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
13/10/2213 October 2022 | Satisfaction of charge 045569450008 in full |
19/09/2219 September 2022 | Registration of charge 045569450009, created on 2022-09-09 |
01/03/221 March 2022 | Termination of appointment of Daniel Thompson as a director on 2022-02-09 |
07/12/217 December 2021 | Registration of charge 045569450008, created on 2021-11-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
17/03/2117 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
10/09/2010 September 2020 | DIRECTOR APPOINTED MR DANIEL THOMPSON |
25/03/2025 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
23/02/2023 February 2020 | DIRECTOR APPOINTED MR MATTHEW ANDREW SHORT |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
12/07/1912 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
25/09/1825 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER |
06/03/186 March 2018 | DIRECTOR APPOINTED MR ROBERT HENRY FISHER |
06/03/186 March 2018 | DIRECTOR APPOINTED MR JAMES LONGCROFT |
21/12/1721 December 2017 | 31/10/17 UNAUDITED ABRIDGED |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045569450005 |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 11 HARFORDE COURT JOHN TATE ROAD FOXHOLES BUSINESS PARK HERTFORD HERT SG13 7NW |
13/06/1713 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045569450007 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/06/1630 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/05/1611 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045569450006 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/04/1529 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045569450005 |
13/11/1413 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/01/1318 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/01/1318 January 2013 | Annual return made up to 8 October 2012 with full list of shareholders |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | 04/10/12 STATEMENT OF CAPITAL GBP 1110 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/07/1213 July 2012 | INCREASE NOMINAL CAPITAL 02/07/2012 |
02/02/122 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/10/1113 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ELSEY / 08/10/2009 |
19/10/0919 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
16/03/0916 March 2009 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
02/12/072 December 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 |
08/11/078 November 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
01/10/071 October 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
30/08/0730 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0721 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0718 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/10/0623 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
12/07/0512 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
22/10/0422 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/12/031 December 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | NEW SECRETARY APPOINTED |
09/10/029 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | 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