Advanced company searchLink opens in new window

SILEX LIMITED

Company number 01951973

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)
13 Jun 2024 AD01 Registered office address changed from Unit 4-5 Broxhead Trading Estate Lindford Bordon Hampshire GU35 0NY to Units 4-5 Broxhead Trading Estate Broxhead Farm Road Lindford Bordon GU35 0JX on 13 June 2024
07 May 2024 MR01 Registration of charge 019519730002, created on 1 May 2024
02 May 2024 TM01 Termination of appointment of Peter John Millson as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of Stephen John Fearn as a director on 1 May 2024
02 May 2024 TM02 Termination of appointment of Jayne Elizabeth Fearn as a secretary on 1 May 2024
02 May 2024 PSC07 Cessation of The Sole Executor of the Estate of Mr Nicolas John Ramzi Soudah as a person with significant control on 1 May 2024
02 May 2024 AP01 Appointment of Mr Edmund Tom Simon Normanton as a director on 1 May 2024
02 May 2024 AP01 Appointment of Mr Toby Roderick Edward Normanton as a director on 1 May 2024
02 May 2024 PSC02 Notification of Bordon Industries Limited as a person with significant control on 1 May 2024
02 May 2024 AP01 Appointment of Mr Maximilian George Silver as a director on 1 May 2024
02 May 2024 AP03 Appointment of Mr Mark Joseph Dominik as a secretary on 1 May 2024
02 May 2024 AP01 Appointment of Mr Mark Joseph Dominik as a director on 1 May 2024
26 Apr 2024 MR04 Satisfaction of charge 1 in full
05 Dec 2023 AA Group of companies' accounts made up to 31 October 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
28 Jul 2023 AA01 Previous accounting period shortened from 30 October 2022 to 29 October 2022
24 Jul 2023 PSC04 Change of details for The Sole Executor of the Estate of Mr Nicolas John Ramzi Soudah as a person with significant control on 4 December 2019
27 Feb 2023 PSC04 Change of details for Mr Nicholas John Ramzi Soudah as a person with significant control on 4 December 2019
13 Oct 2022 TM01 Termination of appointment of Kevin Cyril Karl Soudah as a director on 7 September 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
20 Jul 2022 AA Accounts for a small company made up to 31 October 2021
30 Nov 2021 TM01 Termination of appointment of Ray Soudah as a director on 30 November 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 1 August 2020