Download leads from Nexok and grow your business. Find out more

Sildun Holdings Limited

Documents

Total Documents64
Total Pages287

Filing History

1 September 2023Unaudited abridged accounts made up to 31 March 2023
24 July 2023Change of details for Mr Stuart Bryan Silvester as a person with significant control on 4 July 2023
24 July 2023Confirmation statement made on 5 July 2023 with no updates
11 August 2022Unaudited abridged accounts made up to 31 March 2022
6 July 2022Confirmation statement made on 5 July 2022 with no updates
21 February 2022Registered office address changed from Unit 3 Satellite Industrial Park Neachells Lane Wednesfield West Midlands WV11 3PQ to Unit 17 Planetary Industrial Estate Planetary Road Willenhall WV13 3XA on 21 February 2022
29 September 2021Unaudited abridged accounts made up to 31 March 2021
7 July 2021Confirmation statement made on 5 July 2021 with no updates
5 January 2021Unaudited abridged accounts made up to 31 March 2020
10 August 2020Confirmation statement made on 5 July 2020 with no updates
16 August 2019Unaudited abridged accounts made up to 31 March 2019
29 July 2019Confirmation statement made on 5 July 2019 with updates
27 December 2018Particulars of variation of rights attached to shares
27 December 2018Change of share class name or designation
27 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 3
24 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 August 2018Total exemption full accounts made up to 31 March 2018
9 July 2018Confirmation statement made on 5 July 2018 with no updates
2 January 2018Unaudited abridged accounts made up to 31 March 2017
2 January 2018Unaudited abridged accounts made up to 31 March 2017
6 July 2017Confirmation statement made on 5 July 2017 with no updates
6 July 2017Confirmation statement made on 5 July 2017 with no updates
18 March 2017Compulsory strike-off action has been discontinued
18 March 2017Compulsory strike-off action has been discontinued
15 March 2017Total exemption small company accounts made up to 31 March 2016
15 March 2017Total exemption small company accounts made up to 31 March 2016
14 March 2017First Gazette notice for compulsory strike-off
14 March 2017First Gazette notice for compulsory strike-off
13 July 2016Confirmation statement made on 5 July 2016 with updates
13 July 2016Confirmation statement made on 5 July 2016 with updates
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
12 June 2015Total exemption small company accounts made up to 31 March 2015
12 June 2015Total exemption small company accounts made up to 31 March 2015
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
13 November 2013Total exemption small company accounts made up to 31 March 2013
13 November 2013Total exemption small company accounts made up to 31 March 2013
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
20 May 2013Termination of appointment of Sarah Dunne as a director
20 May 2013Termination of appointment of Sarah Dunne as a director
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
19 July 2012Director's details changed for Sarah Dunne on 4 July 2012
19 July 2012Director's details changed for Stuart Bryan Silvester on 4 July 2012
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
19 July 2012Director's details changed for Sarah Dunne on 4 July 2012
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
19 July 2012Director's details changed for Stuart Bryan Silvester on 4 July 2012
19 July 2012Director's details changed for Stuart Bryan Silvester on 4 July 2012
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
19 July 2012Director's details changed for Sarah Dunne on 4 July 2012
9 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012
9 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012
22 September 2011Registered office address changed from Units 5 & 6 the Hollies Industrial Estate Graiseley Row Wolverhampton West Midlands WV2 4HE England on 22 September 2011
22 September 2011Registered office address changed from Units 5 & 6 the Hollies Industrial Estate Graiseley Row Wolverhampton West Midlands WV2 4HE England on 22 September 2011
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing