SILENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

23/09/2423 September 2024 Change of details for Mr Robert Ryder as a person with significant control on 2024-09-12

View Document

23/09/2423 September 2024 Secretary's details changed for Mrs Grainne Maria Ryder on 2024-09-12

View Document

23/09/2423 September 2024 Director's details changed for Mr Robert Ryder on 2024-09-13

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BUSH / 05/09/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAINNE RYDER

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BUSH / 12/06/2020

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT RYDER / 18/11/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/09/1728 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM ASHTON HOUSE ASHTON LANE SALE M33 6WT

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: UNIT 4C-4D CONWAY CENTRE CONWAY STREET REDDISH STOCKPORT SK5 7PS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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