SILEX CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Secretary's details changed for Silex Resources Limited on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Mr James Sharpe as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/06/2325 June 2023 Director's details changed for Mr James Wilfred Sharpe on 2023-06-25

View Document

14/02/2314 February 2023 Change of details for Mr James Wilfred Sharpe as a person with significant control on 2019-07-25

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CESSATION OF TOM GRACE AS A PSC

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM WHITES FARM NEAR ANGERSLEIGH WEST BUCKLAND SOMERSET TA21 9LP ENGLAND

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 61/63 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 400

View Document

15/10/1515 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM ACCOUNTING WORX 7 HEADLEY ROAD WOODLEY READING RG5 4JB

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR TOM GLADHILL

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/10/1324 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ACCOUNTING WORX SUITE 400 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

16/11/1216 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILFRED SHARPE / 26/09/2012

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JAMES WILFRED SHARPE

View Document

10/10/1110 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR SILEX RESOURCES LIMITED

View Document

10/10/1110 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILEX RESOURCES LIMITED / 21/09/2011

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 7 LEE PARK WEST BUCKLAND SOMERSET TA21 9PX ENGLAND

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GLADHILL / 21/09/2010

View Document

17/01/1117 January 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

17/01/1117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILEX RESOURCES LIMITED / 21/09/2010

View Document

17/01/1117 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SILEX RESOURCES LIMITED / 21/09/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

21/09/0921 September 2009 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