- Company Overview for SILCOM RECRUITMENT LIMITED (10066956)
- Filing history for SILCOM RECRUITMENT LIMITED (10066956)
- People for SILCOM RECRUITMENT LIMITED (10066956)
- More for SILCOM RECRUITMENT LIMITED (10066956)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
19 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
21 Jul 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 April 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
21 Jul 2022 | TM01 | Termination of appointment of Sean Ross Byrne as a director on 30 June 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Dean Langford as a director on 30 June 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mr Sam Langford as a person with significant control on 1 April 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
01 Oct 2020 | PSC05 | Change of details for a person with significant control | |
30 Sep 2020 | PSC04 | Change of details for Mr Sam Langford as a person with significant control on 30 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Sam Langford on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from E8 16-18 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TT England to Suite 4 Little Tapnage Titchfield Lane Wickham Hampshire PO17 5PQ on 30 September 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
13 Dec 2019 | CH01 | Director's details changed for Mr Sam Langford on 1 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Dean Langford on 17 January 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Sean Ross Byrne on 17 January 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 227a West Street Fareham PO16 0HZ England to E8 16-18 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TT on 12 December 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Suite 2, Business Life Centre Little Tapnage Titchfield Lane Wickham, Fareham PO17 5PQ England to 227a West Street Fareham PO16 0HZ on 19 July 2019 |