Advanced company searchLink opens in new window

SILENT SENSORS LIMITED

Company number 08266547

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)
11 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/10/2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
15 Jun 2020 CH01 Director's details changed for Mrs Sharon Lee Boyes-Schiller on 8 February 2019
28 Feb 2020 AD01 Registered office address changed from , C/O Jamus Business Group, 28 Old Brompton Road, Suite 98, London, SW7 3SS to Futurespace Office 52 Filton Road Bristol BS34 8RB on 28 February 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 18,966.97
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 18,466.97
25 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 18,130.86
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Sep 2019 TM01 Termination of appointment of Marcus Taylor as a director on 28 August 2019
25 Jul 2019 AP01 Appointment of Mr Ashley Robert Duddle as a director on 10 June 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 18,130.86
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2022
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 16,241.97
02 Apr 2019 AP03 Appointment of Ms Sophie Hacker-Waels as a secretary on 8 February 2019
02 Apr 2019 AP01 Appointment of Mrs Sharon Lee Boyes-Schiller as a director on 8 February 2019
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 15,797.53
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 15,730.67
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 15,390.68
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 15,490.67
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 15,457.34
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 15,730.67