About

Registered Number: 05290758
Date of Incorporation: 18/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Britton House, 8 Fore Street, Kingsbridge, Devon, TQ7 1NY

 

Founded in 2004, Silicon Services Consortium (Europe) Ltd has its registered office in Devon, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCORMICK, James Franklin 03 May 2006 18 November 2009 1
SMITH, John Mitchell 03 May 2006 18 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 08 April 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 11 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 23 December 2016
AA01 - Change of accounting reference date 16 December 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 05 November 2015
DISS40 - Notice of striking-off action discontinued 21 April 2015
AR01 - Annual Return 20 April 2015
AA01 - Change of accounting reference date 27 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 November 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
AR01 - Annual Return 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 08 January 2010
395 - Particulars of a mortgage or charge 27 February 2009
363a - Annual Return 23 February 2009
AAMD - Amended Accounts 08 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 30 December 2007
225 - Change of Accounting Reference Date 21 September 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 20 October 2006
SA - Shares agreement 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.