SOLUTIONS FROM SILICON LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
30/03/2330 March 2023 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2023-03-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/05/215 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
01/12/171 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/10/152 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/10/1414 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/10/1314 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/10/122 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTS WD3 1JE |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/09/1127 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAWNEY NORMAN / 18/09/2009 |
29/09/1029 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID NORMAN / 18/09/2009 |
29/09/1029 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL DAVID NORMAN / 18/09/2009 |
19/03/1019 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
08/10/098 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/12/061 December 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
01/12/061 December 2006 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/10/054 October 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
05/01/055 January 2005 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG |
28/09/0428 September 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/10/036 October 2003 | NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | DIRECTOR RESIGNED |
30/09/0330 September 2003 | SECRETARY RESIGNED |
30/09/0330 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04 |
19/09/0319 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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