SILICONE COMPOSITES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Appointment of Mr Richard John Bland as a director on 2021-12-20

View Document

07/01/227 January 2022 Cessation of Cisw Holdings Ltd as a person with significant control on 2021-12-20

View Document

07/01/227 January 2022 Notification of Composite Integration Limited as a person with significant control on 2021-12-20

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/07/2130 July 2021 Notification of Cisw Holdings Ltd as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Kelly Louise Ellis as a director on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Cisw Holdings Ltd as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Cisw Holdings Ltd as a director on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT EWINGS

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/02/1924 February 2019 REGISTERED OFFICE CHANGED ON 24/02/2019 FROM UNIT 1 BURRATON ROAD SALTASH PARKWAY INDUSTRIAL ESTATE SALTASH CORNWALL ENGLAND

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURGESS

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MISS SAMANTHA BURGESS

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS KELLY LOUISE ELLIS

View Document

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

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 55 ELM ROAD MANNAMEAD PLYMOUTH DEVON PL4 7AZ

View Document

09/05/169 May 2016 CORPORATE DIRECTOR APPOINTED CISW HOLDINGS LTD

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

02/02/152 February 2015 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

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

View Accounts

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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