SILICON SOFTWARE LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1914 November 2019 APPLICATION FOR STRIKING-OFF

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON BURDFIELD

View Document

01/07/191 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PREVSHO FROM 31/08/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/11/1816 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/11/1727 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN DE CARLES / 01/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALFRED BURDFIELD / 01/08/2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 219 CAVESHAM ROAD READING BERKS RG1 8BB

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/12/8711 December 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

11/10/8611 October 1986 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document


More Company Information