Advanced company searchLink opens in new window

SILICONE COMPOSITES LIMITED

Company number 08514821

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)
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
13 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
02 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Jan 2022 AP01 Appointment of Mr Richard John Bland as a director on 20 December 2021
07 Jan 2022 PSC02 Notification of Composite Integration Limited as a person with significant control on 20 December 2021
07 Jan 2022 PSC07 Cessation of Cisw Holdings Ltd as a person with significant control on 20 December 2021
05 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
30 Jul 2021 PSC02 Notification of Cisw Holdings Ltd as a person with significant control on 1 July 2021
01 Jul 2021 PSC07 Cessation of Cisw Holdings Ltd as a person with significant control on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Kelly Louise Ellis as a director on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of Cisw Holdings Ltd as a director on 1 July 2021
08 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 TM01 Termination of appointment of Robert William Ewings as a director on 31 July 2020
04 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Sep 2019 AD01 Registered office address changed from Silicone Composites Ltd Unit 1 Burraton Road Saltash Parkway Industrial Estate Saltash Cornwall PL12 6AY England to Unit 1F Long Acre Saltash PL12 6LZ on 18 September 2019
10 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
24 Feb 2019 AD01 Registered office address changed from Unit 1 Burraton Road Saltash Parkway Industrial Estate Saltash Cornwall England to Silicone Composites Ltd Unit 1 Burraton Road Saltash Parkway Industrial Estate Saltash Cornwall PL12 6AY on 24 February 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates