Advanced company searchLink opens in new window

SILHOUETTE RESEARCH & TECHNOLOGY LIMITED

Company number 07166287

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)
09 Jul 2015 TM01 Termination of appointment of Tom Sanham as a director on 6 July 2015
09 Jul 2015 TM01 Termination of appointment of John Keith Acornley as a director on 6 July 2015
09 Jul 2015 TM01 Termination of appointment of Jane Patricia Sanham as a director on 6 July 2015
09 Jul 2015 TM01 Termination of appointment of Nicholas Richard Sanham as a director on 6 July 2015
08 May 2015 AD01 Registered office address changed from Tamar Science Park 1 Davy Road Plymouth Devon PL6 8BX to Plymouth Science Park 1 Davy Road Plymouth Devon PL6 8BX on 8 May 2015
01 May 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,000
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,000
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,000
04 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Nov 2014 AP01 Appointment of Mr John Keith Acornley as a director on 1 April 2014
19 Jun 2014 AP01 Appointment of Mr Tom Sanham as a director
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Nov 2011 AD01 Registered office address changed from , 10 Stopford Place, Stoke, Plymouth, Devon, PL1 4QF, United Kingdom on 16 November 2011
23 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
03 Mar 2010 TM01 Termination of appointment of Graham Stephens as a director
03 Mar 2010 TM01 Termination of appointment of Graham Stephens as a director
25 Feb 2010 AP03 Appointment of Mr David Harris as a secretary
25 Feb 2010 AP01 Appointment of Mrs Jane Patricia Sanham as a director