Advanced company searchLink opens in new window

SILLAND LIMITED

Company number 10029336

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 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
05 Feb 2024 AD01 Registered office address changed from 4 College Street Higham Ferrers Northamptonshire NN10 8DZ England to 9 Lancaster Gardens Wymington Bedfordshire NN10 9FR on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Priit Silland on 5 February 2024
19 Jul 2023 CH01 Director's details changed for Mr Priit Silland on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from 8 Colbron Close Ashwell Baldock Hertfordshire SG7 5th England to 4 College Street Higham Ferrers Northamptonshire NN10 8DZ on 19 July 2023
08 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AD01 Registered office address changed from 2 Foxwood Close Rushden Northamptonshire NN10 6UF England to 8 Colbron Close Ashwell Baldock Hertfordshire SG7 5th on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Mr Priit Silland on 27 January 2023
25 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
23 Nov 2022 CH01 Director's details changed for Mr Priit Silland on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from 8 Colbron Close Ashwell Baldock SG7 5th England to 2 Foxwood Close Rushden Northamptonshire NN10 6UF on 23 November 2022
09 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Nov 2021 CH01 Director's details changed for Mr Priit Silland on 10 November 2021
22 Nov 2021 AD01 Registered office address changed from 122a High Street Rushden Northamptonshire NN10 0PD England to 8 Colbron Close Ashwell Baldock SG7 5th on 22 November 2021
06 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
01 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Mr Priit Silland on 22 February 2021
25 Feb 2021 AD01 Registered office address changed from 8 Colbron Close Ashwell Baldock Hertfordshire SG7 5th England to 122a High Street Rushden Northamptonshire NN10 0PD on 25 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Priit Silland on 9 February 2021
10 Feb 2021 AD01 Registered office address changed from 122a High Street Rushden NN10 0PD United Kingdom to 8 Colbron Close Ashwell Baldock Hertfordshire SG7 5th on 10 February 2021
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates