Advanced company searchLink opens in new window

SILENT ENERGY SOLUTIONS LIMITED

Company number 11596218

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)
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
  • GBP 100
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
  • GBP 1
05 Oct 2018 CH01 Director's details changed for Mr. James Bruton Gambrell on 5 October 2018
29 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-29
  • GBP .01