SILHOUETTE RESEARCH & 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
01/04/251 April 2025 Accounts for a small company made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

28/03/2228 March 2022 Termination of appointment of Anthony Michael Anderson as a director on 2022-03-18

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-06-30

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM PLYMOUTH SCIENCE PARK 1 DAVY ROAD PLYMOUTH DEVON PL6 8BX

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/03/1623 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 SECRETARY APPOINTED NORIKO SLIJK

View Document

15/08/1515 August 2015 COMPANY NAME CHANGED ASPEX RESEARCH & TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/08/15

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ANTHONY MICHAEL ANDERSON

View Document

10/07/1510 July 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR YASUTAKA ARAKAWA

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR TOM SANHAM

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANHAM

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ACORNLEY

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SANHAM

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM TAMAR SCIENCE PARK 1 DAVY ROAD PLYMOUTH DEVON PL6 8BX

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 25/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

10/02/1510 February 2015 25/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

10/02/1510 February 2015 25/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JOHN KEITH ACORNLEY

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR TOM SANHAM

View Document

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM, 10 STOPFORD PLACE, STOKE, PLYMOUTH, DEVON, PL1 4QF, UNITED KINGDOM

View Document

23/03/1123 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR DAVID HARRIS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR NICHOLAS RICHARD SANHAM

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS JANE PATRICIA SANHAM

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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