SILTINT INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from Snapebrook Chelford Road Siddington Macclesfield Cheshire SK11 9LF England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

28/10/2428 October 2024 Resolutions

View Document

02/10/242 October 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Satisfaction of charge 29 in full

View Document

27/08/2427 August 2024 Satisfaction of charge 14 in full

View Document

27/08/2427 August 2024 Satisfaction of charge 15 in full

View Document

27/08/2427 August 2024 Satisfaction of charge 28 in full

View Document

14/08/2414 August 2024 Registered office address changed from 124 Longley Lane Manchester M22 4SP to Snapebrook Chelford Road Siddington Macclesfield Cheshire SK11 9LF on 2024-08-14

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

04/12/234 December 2023 Satisfaction of charge 26 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Satisfaction of charge 27 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 019087600030 in full

View Document

15/06/2115 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

17/04/1817 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 27/09/17 STATEMENT OF CAPITAL GBP 104500

View Document

27/09/1727 September 2017 REDUCE ISSUED CAPITAL 25/09/2017

View Document

27/09/1727 September 2017 SOLVENCY STATEMENT DATED 22/09/17

View Document

27/09/1727 September 2017 STATEMENT BY DIRECTORS

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019087600031

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019087600031

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019087600030

View Document

23/01/1423 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

04/09/124 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/01/1223 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

21/01/1021 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENOBIA BIGGS / 26/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD BIGGS / 26/12/2009

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/093 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:24

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

03/07/093 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:25

View Document

15/01/0915 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0821 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/01/073 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/12/03; NO CHANGE OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 131 BURTON ROAD DIDSBURY MANCHESTER M20 1LE

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 S366A DISP HOLDING AGM 02/05/01

View Document

10/05/0110 May 2001 S366A DISP HOLDING AGM 02/05/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 £ IC 588250/498000 22/12/00 £ SR 90250@1=90250

View Document

08/01/018 January 2001 BUY BACK AGREEMENT 22/12/00

View Document

08/01/018 January 2001 £ NC 455750/780750 22/12/00

View Document

08/01/018 January 2001 ADOPT ARTICLES 22/12/00

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/06/967 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

07/06/967 June 1996 AUDITOR'S RESIGNATION

View Document

18/01/9618 January 1996 NC INC ALREADY ADJUSTED 02/01/96

View Document

18/01/9618 January 1996 £ IC 438500/395750 03/01/96 £ SR 42750@1=42750

View Document

18/01/9618 January 1996 ALTER MEM AND ARTS 02/01/96

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 ALTER MEM AND ARTS 02/01/96

View Document

18/01/9618 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9618 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/96

View Document

18/01/9618 January 1996 £ NC 387500/498500 02/01/96

View Document

18/01/9618 January 1996 £ NC 498500/455750 12/01/96

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9329 September 1993 ALTER MEM AND ARTS 08/09/93

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 £ NC 797500/387500 25/01/93

View Document

07/04/937 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 NC INC ALREADY ADJUSTED 25/01/93

View Document

12/02/9312 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

11/12/8611 December 1986 GAZETTABLE DOCUMENT

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: WATLING HOUSE 35-37 CANNON STREET LONDON EC4M 5SD

View Document

02/05/862 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

02/05/862 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 GAZETTABLE DOCUMENT

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