SILENT SENTINEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Mr Simon Ross Smith on 2024-08-12

View Document

14/11/2414 November 2024 Change of details for The Silent Sentinel Group Limited as a person with significant control on 2024-02-16

View Document

23/10/2423 October 2024 Register inspection address has been changed to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

24/07/2424 July 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

03/07/243 July 2024 Full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

23/05/2423 May 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of company's objects

View Document

19/02/2419 February 2024 Satisfaction of charge 045569450006 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 045569450009 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 045569450007 in full

View Document

16/02/2416 February 2024 Appointment of Katherine Ann Maher as a director on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of Martin Gerald Wilson as a secretary on 2024-02-13

View Document

16/02/2416 February 2024 Appointment of Mr Simon Ross Smith as a director on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of James Longcroft as a director on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of Paul Robert Elsey as a director on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of Robert Michael Carter as a director on 2024-02-13

View Document

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

View Document

16/02/2416 February 2024 Appointment of David England as a secretary on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of Matthew Andrew Short as a director on 2024-02-13

View Document

11/12/2311 December 2023 Cessation of Paul Robert Elsey as a person with significant control on 2016-04-06

View Document

11/12/2311 December 2023 Change of details for The Silent Sentinel Group Limited as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

10/10/2310 October 2023 Satisfaction of charge 4 in full

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

13/10/2213 October 2022 Satisfaction of charge 045569450008 in full

View Document

19/09/2219 September 2022 Registration of charge 045569450009, created on 2022-09-09

View Document

01/03/221 March 2022 Termination of appointment of Daniel Thompson as a director on 2022-02-09

View Document

07/12/217 December 2021 Registration of charge 045569450008, created on 2021-11-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

17/03/2117 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR DANIEL THOMPSON

View Document

25/03/2025 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MR MATTHEW ANDREW SHORT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ROBERT HENRY FISHER

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JAMES LONGCROFT

View Document

21/12/1721 December 2017 31/10/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045569450005

View Document

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

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045569450007

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045569450006

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045569450005

View Document

13/11/1413 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1318 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 1110

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1213 July 2012 INCREASE NOMINAL CAPITAL 02/07/2012

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ELSEY / 08/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information