SILICON BRIDGE RESEARCH LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD-WILLIAMS

View Document

19/11/1419 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
WEBBS BARNS, TUNWORTH ROAD
MAPLEDURWELL
BASINGSTOKE
HAMPSHIRE
RG25 2LU

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RODERIC LLOYD-WILLIAMS / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY LLOYD BYWATER / 02/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY FRANCES PAYNE / 02/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR WILLIAM HENRY FRANCES PAYNE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: G OFFICE CHANGED 27/12/07 WEBBS BARNS MAPLE DURWELL BASINGSTOKE RG25 2LU

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 � NC 1100/2100 15/07/9

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/09/931 September 1993 EXEMPTION FROM APPOINTING AUDITORS 01/02/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 NC INC ALREADY ADJUSTED 16/12/91

View Document

09/01/929 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/929 January 1992 DESIG SHARES 16/12/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: G OFFICE CHANGED 09/01/92 C/O BRIAN THOMPSON WROXLEIGH, RAMLEY ROAD PENNINGTON LYMINGTON SO41 8HF

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 ALTER MEM AND ARTS 06/12/91

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: G OFFICE CHANGED 17/12/91 C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/12/9117 December 1991 COMPANY NAME CHANGED SPEED 2096 LIMITED CERTIFICATE ISSUED ON 18/12/91

View Document

30/10/9130 October 1991 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