SILEX RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Director's details changed for Mr James Wilfred Noel Sharpe on 2023-06-14

View Document

27/06/2327 June 2023 Change of details for Mr James Wilfred Sharpe as a person with significant control on 2023-06-14

View Document

26/06/2326 June 2023 Director's details changed for Mrs Karen Jane Sharpe on 2023-06-26

View Document

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

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Director's details changed for Mr Noel Sharpe on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Noel Sharpe as a secretary on 2023-02-14

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

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

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 8

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 61/63 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 SAIL ADDRESS CHANGED FROM: ACCOUNTING WORX 7 HEADLEY ROAD WOODLEY READING RG5 4JB UNITED KINGDOM

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL SHARPE / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL SHARPE / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SHARPE / 03/03/2016

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR TOM GLADHILL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 SAIL ADDRESS CHANGED FROM: 400 THAMES VALLEY PARK DRIVE READING RG6 1PT UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL SHARPE / 18/02/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GLADHILL / 18/02/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SHARPE / 18/02/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL SHARPE / 18/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

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

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NOEL SHARPE / 26/09/2012

View Document

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

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHARPE / 26/09/2012

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/04/122 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: 7 LEE PARK WEST BUCKLAND WELLINGTON SOMERSET TA21 9PX UNITED KINGDOM

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR TOM GLADHILL

View Document

24/02/1124 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 04/01/11 STATEMENT OF CAPITAL GBP 2

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 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

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL SHARPE / 19/02/2010

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHARPE / 19/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information