SILURIAN SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 29 Old Gloucester Street London WC1N 3AX on 2023-11-21

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-08-30

View Document

02/06/232 June 2023 Director's details changed for Mr Jamie Paul Williams on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from 128 City Road London EC1V 2NX England to 50 Princes Street Ipswich IP1 1RJ on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mr Jamie Paul Williams as a person with significant control on 2023-06-02

View Document

31/05/2331 May 2023 Change of details for Mr Jamie Paul Williams as a person with significant control on 2023-05-20

View Document

31/05/2331 May 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 128 City Road London EC1V 2NX on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Jamie Paul Williams on 2023-05-20

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

02/01/232 January 2023 Notification of Jamie Paul Williams as a person with significant control on 2021-10-04

View Document

02/01/232 January 2023 Appointment of Mr Jamie Paul Williams as a director on 2021-10-04

View Document

31/12/2231 December 2022 Cessation of Christian Neil Snow as a person with significant control on 2021-10-01

View Document

31/12/2231 December 2022 Termination of appointment of Christian Neil Snow as a director on 2021-10-01

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Appointment of Mr Christian Neil Snow as a director on 2021-09-24

View Document

28/12/2228 December 2022 Registered office address changed from 403 Hornsey Road London N19 4DX England to 5 Brayford Square London E1 0SG on 2022-12-28

View Document

28/12/2228 December 2022 Notification of Christian Neil Snow as a person with significant control on 2021-09-24

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-08-11 with updates

View Document

06/12/226 December 2022 Termination of appointment of Chris Hadjioannou as a director on 2021-09-18

View Document

06/12/226 December 2022 Cessation of Chris Hadjioannou as a person with significant control on 2021-09-18

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

05/05/225 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

12/08/2012 August 2020 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