Advanced company searchLink opens in new window

SILCHESTER STRUCTURAL REINFORCEMENTS LIMITED

Company number 09702885

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)
05 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 AD01 Registered office address changed from 63-66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 18 Fisher Street Carlisle CA3 8RH on 17 April 2023
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
13 Apr 2023 AP01 Appointment of Ms Lynsey Suzanne Allan Rose Mccandless as a director on 5 April 2023
13 Apr 2023 PSC01 Notification of Lynsey Mccandless as a person with significant control on 5 April 2023
13 Apr 2023 TM01 Termination of appointment of Paolo Veneziani as a director on 5 April 2023
13 Apr 2023 PSC07 Cessation of Paolo Veneziani as a person with significant control on 5 April 2023
31 Mar 2023 PSC04 Change of details for Mr Paolo Veneziani as a person with significant control on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 63-66 Garden, Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to 63-66 Hatton Garden, Fifth Floor, Suite 23 London EC1N 8LE on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from Silchester Silchester Drive Horsham Road Crawley W Sussex RH11 8PN England to 63-66 Garden, Fifth Floor, Suite 23 London EC1N 8LE on 31 March 2023
05 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with updates
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
26 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
10 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with updates
24 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
19 Dec 2016 AA Micro company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
25 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-25
  • GBP 100