Advanced company searchLink opens in new window

SILVERSTONE TECHNOLOGY CLUSTER LIMITED

Company number 10324273

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)
08 Jan 2019 CH01 Director's details changed for Petrus Van Baarsen on 8 January 2019
27 Nov 2018 TM01 Termination of appointment of Yvonne Louise Rees as a director on 1 October 2018
27 Nov 2018 AP01 Appointment of Richard Mark Ellis as a director on 1 October 2018
22 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
22 Aug 2018 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
12 Jan 2018 AP01 Appointment of Yvonne Louise Rees as a director on 1 December 2017
12 Jan 2018 AP01 Appointment of David Robert Brown as a director on 1 December 2017
12 Jan 2018 TM01 Termination of appointment of Brett Jason Green as a director on 1 December 2017
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
23 Aug 2017 CH01 Director's details changed for Mr Simon James Arkell on 18 August 2017
24 Mar 2017 AP01 Appointment of Andrew David Grant as a director on 3 March 2017
23 Mar 2017 AP01 Appointment of Robert William Lewis as a director on 3 March 2017
23 Mar 2017 AP01 Appointment of Petrus Van Baarsen as a director on 3 March 2017
23 Mar 2017 AP01 Appointment of Mr Brett Jason Green as a director on 3 March 2017
23 Mar 2017 AP01 Appointment of Kieron Thomas James Salter as a director on 3 March 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 AD01 Registered office address changed from Silverstone Innovation Centre Technology Park Silverstone Towcester Northamptonshire NN12 8GX United Kingdom to Silverstone Park Innovation Centre Silverstone Park Silverstone Circuit Towcester NN12 8GX on 14 December 2016
09 Nov 2016 AP01 Appointment of Richard Mark Clement as a director on 8 November 2016
09 Nov 2016 TM01 Termination of appointment of Emw Nominees Limited as a director on 8 November 2016
09 Nov 2016 AP01 Appointment of Jonathan Edward Corbett as a director on 8 November 2016
09 Nov 2016 AP01 Appointment of Rosalyn Bird as a director on 8 November 2016
05 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28