Advanced company searchLink opens in new window

SILCOM RECRUITMENT LIMITED

Company number 10066956

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)
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
  • GBP 110
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