SILICON SAFE LTD

Company Documents

DateDescription
04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18

View Document

03/09/183 September 2018 PREVEXT FROM 30/04/2018 TO 27/06/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

11/07/1811 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/07/1811 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1811 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR PATRICK EDMUND JOLLY

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARWOOD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL HAZLEY

View Document

27/06/1627 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 31/12/15 STATEMENT OF CAPITAL GBP 183.42

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS GAIL HAZLEY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR CHARLES ALAN SHARLAND

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 29/04/15 STATEMENT OF CAPITAL GBP 106.384

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 21/11/14 STATEMENT OF CAPITAL GBP 104.256

View Document

15/12/1415 December 2014 SUB DIVISION OF SHARES 24/11/2014

View Document

15/12/1415 December 2014 SUB-DIVISION 20/11/14

View Document

09/05/149 May 2014 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/05/149 May 2014 SAIL ADDRESS CREATED

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 DIRECTOR APPOINTED MR GREGORY STUART SAUNDERS

View Document

14/04/1414 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1414 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 28 HIGH STREET GREAT SHELFORD CAMBRIDGE CB22 5EH ENGLAND

View Document

30/04/1330 April 2013 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