Advanced company searchLink opens in new window

SILOTANK UK LIMITED

Company number 03803757

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)
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
08 Mar 2024 PSC05 Change of details for Wgts Holdings Limited as a person with significant control on 8 March 2024
08 Mar 2024 AD01 Registered office address changed from Leek Road Waterhouses Stoke on Trent Staffordshire ST10 3HN to Woodyard Lane Foston Derbyshire DE65 5PY on 8 March 2024
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
09 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
19 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
20 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
23 Jun 2021 MR01 Registration of charge 038037570008, created on 21 June 2021
22 Jun 2021 MR01 Registration of charge 038037570007, created on 21 June 2021
09 Jun 2021 MR04 Satisfaction of charge 6 in full
09 Jun 2021 MR04 Satisfaction of charge 4 in full
09 Jun 2021 MR04 Satisfaction of charge 1 in full
09 Jun 2021 MR04 Satisfaction of charge 3 in full
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2021 PSC05 Change of details for Howper 950 Limited as a person with significant control on 3 March 2021
03 Mar 2021 PSC07 Cessation of William Stuart Lionel Smart as a person with significant control on 2 March 2021
03 Mar 2021 PSC07 Cessation of Ian Buxton as a person with significant control on 2 March 2021