SILICON CONTROLS (EUROPE) LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Termination of appointment of Anthony Robert Carr as a director on 2024-02-27

View Document

10/04/2410 April 2024 Appointment of Anthony Robert Carr as a director on 2024-02-27

View Document

10/04/2410 April 2024 Application to strike the company off the register

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-07-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

05/03/235 March 2023 Termination of appointment of Michael Alexander Neuman as a director on 2023-03-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

11/07/2111 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O TR CONTROL SOLUTIONS HERSHAM PLACE TECHNOLOGY PARK MOLESEY ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 4RZ

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM CASTLE HILL HOUSE 12 CASTLE HILL WINDSOR BERKSHIRE SL4 1PD ENGLAND

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER NEUMAN / 14/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER NEUMAN / 14/02/2016

View Document

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

View Accounts

13/04/1513 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/03/149 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

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

View Accounts

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM CONCEPT HOUSE 17 MERTON ROAD BOOTLE MERSEYSIDE L20 3BG

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O C/- JOHN TAYLOR HERSHAM PLACE TECHNOLOGY PARK MOLESEY ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 4RZ UNITED KINGDOM

View Document

18/04/1118 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM MULLARKEY

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MULLARKEY

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM MULLARKEY

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER NEUMAN / 01/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER NEUMAN / 01/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT CARR / 18/03/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MULLARKEY

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER NEUMAN / 01/11/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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