- Company Overview for SILEX RESOURCES LIMITED (06508501)
- Filing history for SILEX RESOURCES LIMITED (06508501)
- People for SILEX RESOURCES LIMITED (06508501)
- More for SILEX RESOURCES LIMITED (06508501)
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) |
---|---|---|---|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | PSC04 | Change of details for Mr James Wilfred Sharpe as a person with significant control on 14 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mr James Wilfred Noel Sharpe on 14 June 2023 | |
26 Jun 2023 | CH01 | Director's details changed for Mrs Karen Jane Sharpe on 26 June 2023 | |
25 Jun 2023 | CH01 | Director's details changed for Mr James Wilfred Noel Sharpe on 25 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
05 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Noel Sharpe on 14 February 2023 | |
14 Feb 2023 | TM02 | Termination of appointment of Noel Sharpe as a secretary on 14 February 2023 | |
09 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
14 Mar 2018 | AD01 | Registered office address changed from Whites Farm Angersleigh West Buckland Wellington Somerset TA21 9LP England to Ivylen Farm Biscombe Churchstanton Taunton Somerset TA3 7PZ on 14 March 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 8 March 2017
|
|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |