Advanced company searchLink opens in new window

SILCO SPORTS LTD

Company number 08185865

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)
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
  • GBP 100
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