About

Registered Number: 03419697
Date of Incorporation: 14/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Silent House, Baltimore Road, Great Barr, Birmingham, B42 1DD

 

Silent Computing Ltd was registered on 14 August 1997, it's status in the Companies House registry is set to "Active". Parekh, Michelle Bharti, Gerschel, Michael, Land, Martin Graham are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERSCHEL, Michael 09 September 1997 20 March 2000 1
LAND, Martin Graham 09 September 1997 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
PAREKH, Michelle Bharti 11 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 August 2017
CH03 - Change of particulars for secretary 09 May 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 September 2014
AA01 - Change of accounting reference date 28 March 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 17 October 2013
CH03 - Change of particulars for secretary 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 March 2012
AA01 - Change of accounting reference date 29 March 2012
AA01 - Change of accounting reference date 29 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 August 2010
AD01 - Change of registered office address 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 03 September 2008
AAMD - Amended Accounts 04 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 06 September 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 29 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
AA - Annual Accounts 07 February 2000
363a - Annual Return 23 November 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
395 - Particulars of a mortgage or charge 06 January 1998
225 - Change of Accounting Reference Date 29 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
RESOLUTIONS - N/A 09 October 1997
MEM/ARTS - N/A 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge on debts and related rights 05 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.