SILSON LIMITED
Status | ACTIVE |
Company No. | 02885148 |
Category | Private Limited Company |
Incorporated | 06 Jan 1994 |
Age | 30 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SILSON LIMITED is an active private limited company with number 02885148. It was incorporated 30 years, 4 months, 26 days ago, on 06 January 1994. The company address is 1 Insight Park 1 Insight Park, Southam, CV47 1NE, Warwickshire.
Company Fillings
Change person director company with change date
Date: 04 Apr 2024
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-30
Officer name: Mr Theodore Ashley James De Clermont
Documents
Change person director company with change date
Date: 04 Apr 2024
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-30
Officer name: Mr Peter Anthony Francisco Anastasi
Documents
Change person director company with change date
Date: 04 Apr 2024
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-30
Officer name: Miss Anastasia Zoe Elizabeth De Clermont
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital cancellation shares
Date: 07 Oct 2022
Action Date: 23 Jun 2022
Category: Capital
Type: SH06
Capital : 79 GBP
Date: 2022-06-23
Documents
Capital return purchase own shares
Date: 24 Aug 2022
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 01 Jul 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-23
Psc name: Gillian Jane Elizabeth De Clermont
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-18
Officer name: Gillian Jane Elizabeth De Clermont
Documents
Resolution
Date: 05 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-24
Capital : 109 GBP
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-23
Officer name: Mr Peter Anthony Francisco Anastasi
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theodore Ashley James De Clermont
Appointment date: 2020-06-18
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-18
Officer name: Miss Anastasia Zoe Elizabeth De Clermont
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Mortgage satisfy charge full
Date: 20 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Address
Type: AD01
New address: 1 Insight Park Welsh Road East Southam Warwickshire CV47 1NE
Change date: 2015-01-22
Old address: J B J Business Park Northampton Road Blisworth Northampton NN7 3DW
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 30 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 12 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028851480004
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 28 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028851480003
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian De Clermont
Documents
Change person director company with change date
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Anthony Francisco Anastasi
Change date: 2012-06-14
Documents
Termination secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian De Clermont
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Jane Elizabeth De Clermont
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 03/03/2008 from eagle house 28 billing road northampton NN1 5AT
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Certificate change of name company
Date: 01 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fabrication services and technol ogy LIMITED\certificate issued on 02/08/00
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/99; no change of members
Documents
Accounts with accounts type small
Date: 21 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 23 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/98; full list of members
Documents
Legacy
Date: 14 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/95; full list of members
Documents
Legacy
Date: 25 Apr 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 30 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 23/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 20/03/94 from: sovereigh house 7 station road kettering northamptonshire NN15 7HH
Documents
Certificate change of name company
Date: 17 Mar 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed poscara LIMITED\certificate issued on 18/03/94
Documents
Some Companies
CHERRY ACCOUNTING & BUSINESS SOLUTIONS LTD
13 PRINCESS ROYAL ROAD,LYDNEY,GL15 6NG
Number: | 09645644 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SNOWDEN STREET,,EC2A 2DQ
Number: | 04968445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
J.W FLOORING & SERVICES LIMITED
101 LEVERSTOCK GREEN ROAD,HEMEL HEMPSTEAD,,HP3 8PR
Number: | 07584990 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHAMBERS VALLEY ROAD,SHEFFIELD,S35 2YF
Number: | 10965908 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NURSERY LANE,KING'S LYNN,PE30 3NG
Number: | 11247316 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 NEW COLLEGE PARADE,LONDON,NW3 5EP
Number: | 08861685 |
Status: | ACTIVE |
Category: | Private Limited Company |