SILENT POWER SYSTEMS LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT / 19/05/2016

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN SCOTT / 17/05/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM UNITS 10 & 11 FURLONG INDUSTRIAL ESTATE BURSLEM STOKE-ON-TRENT STAFFS ST6 3LN

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT / 19/05/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT / 19/05/2016

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN SCOTT / 17/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SCOTT / 20/11/2009

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 30/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN SCOTT / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 07/01/2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 12A THE CROSSWAY NEWCASTLE STAFFS ST5 0RZ

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN SCOTT / 07/01/2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM UNIT 10-11 DAIN STREET OFF FURLONG LANE BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3LN

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: UNIT 9 DAIN STREET OFF FURLONG LANE BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3LN

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: UNIT 8 DAIN STREET FURLONG LANE BURSLEM STOKE-ON-TRENT ST6 3LN

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 VARYING SHARE RIGHTS AND NAMES 22/07/92

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/9123 December 1991 S252 DISP LAYING ACC 21/10/91

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ADOPT MEM AND ARTS 300689

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/11/8723 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/09/8616 September 1986 REGISTERED OFFICE CHANGED ON 16/09/86 FROM: UNIT 6 KINNERSLEY WORKSHOPS VALENTINE ROAD KIDSGROVE STOKE-ON-TRENT

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

31/07/8531 July 1985 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

24/09/8224 September 1982 CERTIFICATE OF INCORPORATION

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