SILCO WORLDWIDE LTD

10 Maypole Road, East Grinstead, RH19 1GZ, England
StatusACTIVE
Company No.10278704
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

SILCO WORLDWIDE LTD is an active private limited company with number 10278704. It was incorporated 7 years, 10 months, 22 days ago, on 14 July 2016. The company address is 10 Maypole Road, East Grinstead, RH19 1GZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-27

Psc name: Ronald Schols

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sander Karel Schols

Change date: 2019-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Ronald Johannes Schols

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 10 Maypole Road East Grinstead RH19 1GZ

Change date: 2019-09-24

Old address: 2nd Floor Crown House 37 High Street East Grinstead RH19 3AF England

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sander Karel Schols

Appointment date: 2019-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

New address: 2nd Floor Crown House 37 High Street East Grinstead RH19 3AF

Old address: 5 Alder Close Crawley Down Crawley RH10 4UL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: 2nd Floor Crown House High Street East Grinstead RH19 3AF England

New address: 5 Alder Close Crawley Down Crawley RH10 4UL

Change date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: Sandhill House Sandhill Lane Crawley Down Crawley West Sussex RH10 4LD England

New address: 5 Alder Close Crawley Down Crawley RH10 4UL

Change date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-24

Psc name: Sander Schols

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Old address: 2nd Floor Crown House 37 High Street East Grinstead RH19 3AF United Kingdom

Change date: 2016-08-04

New address: Sandhill House Sandhill Lane Crawley Down Crawley West Sussex RH10 4LD

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7TH RAY LABS LTD

483 GREEN LANES,LONDON,N13 4BS

Number:09174013
Status:ACTIVE
Category:Private Limited Company

AETERNUM SOFTWARE LTD

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:09684399
Status:ACTIVE
Category:Private Limited Company

H3C SERVICES LTD

33A NORTH PARADE,WHITLEY BAY,NE26 1NX

Number:11768515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN LITTLE(FARMERS)LIMITED

CRYSTAL, BROOMHILLS CHASE,BILLERICAY,CM12 9TG

Number:00739290
Status:ACTIVE
Category:Private Limited Company

SADIKA PROPERTIES LIMITED

FIRST FLOOR, ARDEN HOUSE,BIRMINGHAM,B10 0HJ

Number:05501597
Status:ACTIVE
Category:Private Limited Company

STONEMEAD TRADITIONAL BUILDERS LIMITED

5 TANYARD WAY,YEOVIL,BA20 1EH

Number:03986706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source