This company is commonly known as Silsoe Solutions Limited. The company was founded 20 years ago and was given the registration number 04788021. The firm's registered office is in BEDFORD. You can find them at 2 Obelisk Way, Silsoe, Bedford, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SILSOE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04788021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2003 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Obelisk Way, Silsoe, Bedford, Bedfordshire, England, MK45 4GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Corporate Secretary | 22 November 2016 | Active |
2, Obelisk Way, Silsoe, Bedford, England, MK45 4GH | Director | 11 September 2006 | Active |
3 Nash Close, Elstree, WD6 3LE | Director | 01 October 2007 | Active |
3 Nash Close, Elstree, WD6 3LE | Secretary | 05 June 2003 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Corporate Secretary | 22 June 2005 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Corporate Secretary | 29 March 2018 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Corporate Secretary | 12 July 2007 | Active |
42 Crosby Road North, Crosby, Merseyside, L22 4QQ | Corporate Nominee Secretary | 05 June 2003 | Active |
2 Obelisk Way, Silsoe, Bedford, England, MK45 4GH | Director | 06 April 2019 | Active |
93 Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LH | Director | 17 October 2015 | Active |
93 Cassiobury Park Avenue, Watford, WD18 7LH | Director | 05 June 2003 | Active |
3 Nash Close, Elstree, WD6 3LE | Director | 05 June 2003 | Active |
93 Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LH | Director | 17 October 2015 | Active |
42 Crosby Road North, Crosby, L22 4QQ | Corporate Nominee Director | 05 June 2003 | Active |
Mr Dennis Joseph Philip Buckley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN |
Nature of control | : |
|
Mrs Wanda Natalie Buckley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Officers | Termination secretary company. | Download |
2018-03-29 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.