- Company Overview for SWINDON SILICON SYSTEMS LIMITED (01378199)
- Filing history for SWINDON SILICON SYSTEMS LIMITED (01378199)
- People for SWINDON SILICON SYSTEMS LIMITED (01378199)
- Charges for SWINDON SILICON SYSTEMS LIMITED (01378199)
- More for SWINDON SILICON SYSTEMS LIMITED (01378199)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
19 Dec 2018 | SH20 | Statement by Directors | |
19 Dec 2018 | SH19 |
Statement of capital on 19 December 2018
|
|
19 Dec 2018 | CAP-SS | Solvency Statement dated 18/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
17 May 2018 | PSC02 | Notification of August Uk Holdco Limited as a person with significant control on 7 April 2016 | |
17 May 2018 | PSC07 | Cessation of Sensata Technologies Holding N.V. as a person with significant control on 7 April 2016 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Clive John Bunney on 1 November 2011 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
14 Mar 2017 | TM01 | Termination of appointment of Clive John Bunney as a director on 24 February 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Clive John Bunney as a director on 24 February 2017 | |
05 Dec 2016 | TM02 | Termination of appointment of Lynda Robbins as a secretary on 5 December 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
17 Mar 2015 | AP01 | Appointment of Mr Jeremy Edwin Loraine as a director on 2 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Geoffrey Michael Hall as a director on 27 February 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from The Old School Radnor Street Swindon Wiltshire SN1 3PR to Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 26 November 2014 | |
16 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
16 Oct 2014 | MR04 | Satisfaction of charge 2 in full |