Advanced company searchLink opens in new window

SILICONE PRODUCTIONS LTD

Company number 07943542

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)
16 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
12 Feb 2019 CH01 Director's details changed for Mr Giles Edward Barry on 11 February 2019
12 Feb 2019 CH01 Director's details changed for Mrs Phillippa Jane Barry on 11 February 2019
12 Feb 2019 PSC04 Change of details for Mr Giles Edward Barry as a person with significant control on 11 February 2019
12 Feb 2019 PSC04 Change of details for Mrs Phillippa Jane Barry as a person with significant control on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 11 February 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
09 Feb 2018 CH01 Director's details changed for Mr Giles Edward Barry on 27 January 2017
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-02
19 Dec 2016 CONNOT Change of name notice
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1