DEEP SILICON LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM BLOOMSBURY HOUSE . 26 BLOOMSBURY STREET LONDON WC1B 3QJ ENGLAND

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALDA BEDWORTH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 COMPANY NAME CHANGED COMPLEX SYSTEMICS LTD CERTIFICATE ISSUED ON 12/01/16

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM BLOOMSBURY HOUSE 26 BLOOMSBURY STREET LONDON WC1B 3QJ ENGLAND

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM BLOOMSBURY HOUSE BLOOMSBURY HOUSE 26 BLOOMSBURY STREET LONDON WC1B 3QJ ENGLAND

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O C/O SILVER AND CO THE HOLLIES . 16 ST. JOHN STREET BRIDGNORTH SHROPSHIRE WV15 6AG

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/07/155 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED MV CONCEPTS LTD CERTIFICATE ISSUED ON 14/05/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O SILVER AND CO THE HOLLIES 16 ST. JOHN STREET BRIDGNORTH SHROPSHIRE WV15 6AG ENGLAND

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 2 MANOR ROAD OXLEY WOLVERHAMPTON WEST MIDLANDS WV10 6DT

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 PREVEXT FROM 19/03/2013 TO 31/03/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALDA BEDWORTH / 01/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 19 March 2012

View Document

26/02/1326 February 2013 PREVSHO FROM 30/06/2012 TO 19/03/2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BEDWORTH

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALDA BEDWORTH / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK DWIGHT BEDWORTH / 06/07/2012

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts for year ending 19 Mar 2012

View Accounts

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM FLAT 19 SHAFTESBURY HALL CHELSEA SQUARE ST. GEORGE'S PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PX ENGLAND

View Document

15/06/1115 June 2011 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