- Company Overview for SILCO SPORTS LTD (08185865)
- Filing history for SILCO SPORTS LTD (08185865)
- People for SILCO SPORTS LTD (08185865)
- More for SILCO SPORTS LTD (08185865)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
10 Oct 2024 | TM01 | Termination of appointment of Catherine Dawn Silcock as a director on 9 October 2024 | |
10 Oct 2024 | PSC04 | Change of details for Mr Nigel Silcock as a person with significant control on 9 October 2024 | |
10 Oct 2024 | PSC07 | Cessation of Catherine Dawn Silcock as a person with significant control on 9 October 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
21 Nov 2022 | PSC04 | Change of details for Mr Nigel Silcock as a person with significant control on 18 November 2022 | |
21 Nov 2022 | PSC01 | Notification of Catherine Dawn Silcock as a person with significant control on 18 November 2022 | |
21 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 18 November 2022
|
|
18 Nov 2022 | AP01 | Appointment of Mrs Catherine Dawn Silcock as a director on 18 November 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
11 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Mar 2021 | PSC04 | Change of details for Mr Nigel Silcock as a person with significant control on 8 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from New House Netherwood Lane Chadwick End Solihull West Midlands B93 0BD England to Woodlands Netherwood Lane Chadwick End Solihull B93 0BD on 16 March 2021 | |
15 Feb 2021 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
14 Jan 2021 | CH01 | Director's details changed for Mr Nigel Silcock on 8 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Nigel Silcock as a person with significant control on 8 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 232 Sladepool Farm Road Birmingham B14 5EE to New House Netherwood Lane Chadwick End Solihull West Midlands B93 0BD on 12 January 2021 | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates |