- Company Overview for SILENT ENERGY SOLUTIONS LIMITED (11596218)
- Filing history for SILENT ENERGY SOLUTIONS LIMITED (11596218)
- People for SILENT ENERGY SOLUTIONS LIMITED (11596218)
- More for SILENT ENERGY SOLUTIONS LIMITED (11596218)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2024 | DS01 | Application to strike the company off the register | |
05 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
05 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
28 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from 28 Old Brompton Road No. 98 London SW7 3SS United Kingdom to 93 Wellington Road North C/O Davies Mclennon Stockport Greater Manchester SK4 2LR on 28 February 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
04 Sep 2019 | TM01 | Termination of appointment of Marcus Taylor as a director on 28 August 2019 | |
17 Oct 2018 | SH02 | Consolidation of shares on 5 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Marcus Taylor as a director on 29 September 2018 | |
05 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 October 2018
|
|
05 Oct 2018 | CH01 | Director's details changed for Mr. James Bruton Gambrell on 5 October 2018 | |
29 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-29
|