- Company Overview for SILENTAIR SYSTEMS LIMITED (07306091)
- Filing history for SILENTAIR SYSTEMS LIMITED (07306091)
- People for SILENTAIR SYSTEMS LIMITED (07306091)
- Insolvency for SILENTAIR SYSTEMS LIMITED (07306091)
- More for SILENTAIR SYSTEMS LIMITED (07306091)
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) |
---|---|---|---|
09 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Sep 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Andrew Carroll on 17 September 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Mr John Barnes on 10 July 2012 | |
20 Jun 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
16 Apr 2012 | AP01 | Appointment of Mr John Barnes as a director | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
22 Sep 2011 | AP01 | Appointment of Mr Donald John Martin as a director | |
22 Sep 2011 | AD01 | Registered office address changed from Euqitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 22 September 2011 | |
22 Sep 2011 | AP04 | Appointment of S W Business Services Limited as a secretary | |
22 Sep 2011 | AP01 | Appointment of Mr Robert Newton as a director | |
22 Sep 2011 | AP01 | Appointment of Mr Andrew Carroll as a director | |
15 Aug 2011 | AD01 | Registered office address changed from Unit 4 Hanson Lane Enterprise Centre Hanson Lane Halifax West Yorkshire HX1 5PG England on 15 August 2011 | |
09 Aug 2011 | CERTNM |
Company name changed silentair sound and vision LIMITED\certificate issued on 09/08/11
|
|
09 Aug 2011 | CONNOT | Change of name notice | |
06 Jul 2010 | NEWINC |
Incorporation
|