This company is commonly known as Silkstream Computers Limited. The company was founded 34 years ago and was given the registration number 02490546. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, No. 11, Hoffmanns Way, Chelmsford, . This company's SIC code is 41100 - Development of building projects.
Name | : | SILKSTREAM COMPUTERS LIMITED |
---|---|---|
Company Number | : | 02490546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1990 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, No. 11, Hoffmanns Way, Chelmsford, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT | Director | - | Active |
32 St Davids Drive, Wentworth Gate, Englefield Green, TW20 0BA | Secretary | - | Active |
Mr Surinder Singh Kandola | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beckwith Barn, Warren Estate, Writtle, England, CM1 3WT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Termination secretary company with name termination date. | Download |
2015-08-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.