SILICON ASPIRE C.I.C.

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/02/2419 February 2024 Register inspection address has been changed from Old Well House the Street Hartlip Sittingbourne ME9 7TG England to 12 Houghton Farm Close Houghton Stockbridge SO20 6FB

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Termination of appointment of Jonathan Edward Jensen as a director on 2023-11-13

View Document

15/11/2315 November 2023 Change of details for Mr Richard Alexander Knox-Johnston as a person with significant control on 2023-11-13

View Document

15/11/2315 November 2023 Termination of appointment of Amalia Brightley-Gillott as a director on 2023-11-13

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/238 February 2023 Registered office address changed from Old Well House the Street Hartlip Sittingbourne Kent ME9 7TG England to 12 Houghton Farm Close Houghton Stockbridge SO20 6FB on 2023-02-08

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM C/O CHAVEREYS LIMITED MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR RODNEY FRANK MUIR

View Document

05/01/175 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/01/174 January 2017 SAIL ADDRESS CREATED

View Document

09/12/169 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR RICHARD ALEXANDER KNOX-JOHNSTON

View Document

16/02/1616 February 2016 07/02/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR CELIA BUXTON

View Document

02/03/152 March 2015 07/02/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 07/02/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNGATE

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMALIA BRIGHTLEY-GILLOT / 14/10/2013

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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