Advanced company searchLink opens in new window

SILVER SPRING NETWORKS (UK) LIMITED

Company number 06976503

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
16 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
16 Oct 2019 PSC02 Notification of Itron Metering Solutions Uk Limited as a person with significant control on 19 July 2019
15 Oct 2019 PSC07 Cessation of Itron, Inc as a person with significant control on 15 August 2019
14 Oct 2019 CS01 Confirmation statement made on 30 July 2019 with updates
16 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 PSC02 Notification of Itron, Inc as a person with significant control on 28 February 2018
20 Mar 2019 PSC07 Cessation of Silver Spring Networks, Inc. as a person with significant control on 28 February 2018
05 Nov 2018 AA Accounts for a small company made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
27 Apr 2018 RP04TM01 Second filing for the termination of Kenneth Patrick Gianella as a director
27 Apr 2018 RP04TM01 Second filing for the termination of Richard Spencer Arnold Jr as a director
02 Feb 2018 TM01 Termination of appointment of Kenneth Patrick Gianella as a director on 29 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 27/04/2018.
02 Feb 2018 TM01 Termination of appointment of Richard Spencer Arnold Jr as a director on 29 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 27/04/2018.
01 Feb 2018 AP01 Appointment of Mr Joel Vach as a director on 29 January 2018
01 Feb 2018 AP01 Appointment of Mr Robert Farrow as a director on 29 January 2018
10 Oct 2017 AA Accounts for a small company made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates