SILICONE COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-04-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-25 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-25 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-09-25 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/01/2210 January 2022 | Appointment of Mr Richard John Bland as a director on 2021-12-20 |
07/01/227 January 2022 | Cessation of Cisw Holdings Ltd as a person with significant control on 2021-12-20 |
07/01/227 January 2022 | Notification of Composite Integration Limited as a person with significant control on 2021-12-20 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/07/2130 July 2021 | Notification of Cisw Holdings Ltd as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Kelly Louise Ellis as a director on 2021-07-01 |
01/07/211 July 2021 | Cessation of Cisw Holdings Ltd as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Cisw Holdings Ltd as a director on 2021-07-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
25/09/2025 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EWINGS |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM SILICONE COMPOSITES LTD UNIT 1 BURRATON ROAD SALTASH PARKWAY INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6AY ENGLAND |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/02/1924 February 2019 | REGISTERED OFFICE CHANGED ON 24/02/2019 FROM UNIT 1 BURRATON ROAD SALTASH PARKWAY INDUSTRIAL ESTATE SALTASH CORNWALL ENGLAND |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURGESS |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/06/162 June 2016 | DIRECTOR APPOINTED MISS SAMANTHA BURGESS |
02/06/162 June 2016 | DIRECTOR APPOINTED MRS KELLY LOUISE ELLIS |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNIT 1 BURRATON ROAD SALTASH PARKWAY INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6AY ENGLAND |
09/05/169 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 55 ELM ROAD MANNAMEAD PLYMOUTH DEVON PL4 7AZ |
09/05/169 May 2016 | CORPORATE DIRECTOR APPOINTED CISW HOLDINGS LTD |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/02/152 February 2015 | PREVSHO FROM 31/05/2014 TO 30/04/2014 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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