Advanced company searchLink opens in new window

SIL INDUSTRIES LIMITED

Company number 03355694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2011 TM01 Termination of appointment of John Lazenby as a director
08 Aug 2011 TM02 Termination of appointment of John Lazenby as a secretary
04 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1,000
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Nov 2010 AA Full accounts made up to 30 April 2010
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
05 Oct 2010 TM01 Termination of appointment of David Sarginson as a director
23 Sep 2010 AP01 Appointment of Mr Mohammed Salim Rezah Boodhoo as a director
10 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mr John Percival Lazenby on 18 April 2010
10 May 2010 CH01 Director's details changed for David Richard Sarginson on 18 April 2010
10 May 2010 CH01 Director's details changed for Kevin Brierley on 1 November 2009
10 May 2010 CH03 Secretary's details changed for John Percival Lazenby on 18 April 2010
19 Oct 2009 AA Full accounts made up to 30 April 2009
01 May 2009 363a Return made up to 18/04/09; full list of members
30 Apr 2009 288c Director's change of particulars / david sarginson / 31/12/2007
29 Oct 2008 AA Full accounts made up to 30 April 2008
21 Apr 2008 363a Return made up to 18/04/08; full list of members
02 Dec 2007 AA Full accounts made up to 30 April 2007
19 Apr 2007 363a Return made up to 18/04/07; full list of members
20 Nov 2006 AA Full accounts made up to 30 April 2006
02 May 2006 363a Return made up to 18/04/06; full list of members
24 Mar 2006 403a Declaration of satisfaction of mortgage/charge
08 Nov 2005 288b Director resigned