SILCHESTER STRUCTURAL REINFORCEMENTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 09702885 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

05/07/235 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Registered office address changed from 63-66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 18 Fisher Street Carlisle CA3 8RH on 2023-04-17

View Document

13/04/2313 April 2023 Notification of Lynsey Mccandless as a person with significant control on 2023-04-05

View Document

13/04/2313 April 2023 Termination of appointment of Paolo Veneziani as a director on 2023-04-05

View Document

13/04/2313 April 2023 Appointment of Ms Lynsey Suzanne Allan Rose Mccandless as a director on 2023-04-05

View Document

13/04/2313 April 2023 Cessation of Paolo Veneziani as a person with significant control on 2023-04-05

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Registered office address changed from 63-66 Garden, Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 63-66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from Silchester Silchester Drive Horsham Road Crawley W Sussex RH11 8PN England to 63-66 Garden, Fifth Floor, Suite 23 London EC1N 8LE on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Paolo Veneziani as a person with significant control on 2023-03-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/12/185 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1525 July 2015 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