- Company Overview for SILOTANK UK LIMITED (03803757)
- Filing history for SILOTANK UK LIMITED (03803757)
- People for SILOTANK UK LIMITED (03803757)
- Charges for SILOTANK UK LIMITED (03803757)
- More for SILOTANK UK LIMITED (03803757)
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 |