SILLERTON CONSULTING LTD.

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 4 THE GALLOLEE COLINTON EDINBURGH EH13 9QL

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MS DIANE WILMA COWIE / 01/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR NORMAN WILLIAM ALLAN / 01/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE WILMA COWIE / 01/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN WILLIAM ALLAN / 01/05/2018

View Document

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN WILLIAM ALLAN / 30/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 SUB-DIVISION 01/08/14

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MS DIANE WILMA COWIE

View Document

31/10/1331 October 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