SILVERDISC LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Change of details for Silverdisc Holdings Limited as a person with significant control on 2024-05-10

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Matthew Luke Rigby-White on 2025-03-10

View Document

12/03/2512 March 2025 Director's details changed for Mr Matthew Luke Rigby-White on 2024-05-10

View Document

10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registered office address changed from Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG England to First Floor Unit 1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX on 2024-05-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Registered office address changed from Unit 5 Unit 5, Darwin House Corby Gate Business Park Corby Northants NN17 5JQ England to Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Current accounting period extended from 2022-04-30 to 2022-06-30

View Document

17/02/2217 February 2022 Appointment of Mr Matthew Luke Rigby-White as a director on 2022-02-04

View Document

17/02/2217 February 2022 Registered office address changed from 4 Swallow Court, Kettering Parkway, Kettering Northamptonshire NN15 6XX to Unit 5 Unit 5, Darwin House Corby Gate Business Park Corby Northants NN17 5JQ on 2022-02-17

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CLARE PERKINS

View Document

01/05/191 May 2019 CESSATION OF PAUL MCGROARY AS A PSC

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS SAMANTHA CLARE PERKINS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY ALAN PERKINS

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MRS SAMANTHA CLARE PERKINS

View Document

01/04/191 April 2019 CESSATION OF SAMANTHA CLARE PERKINS AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCGROARY

View Document

01/04/191 April 2019 CESSATION OF ALAN CHARLES PERKINS AS A PSC

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MCGROARY

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR ALAN CHARLES PERKINS

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CLARE PERKINS

View Document

11/09/1811 September 2018 CESSATION OF PAUL MCGROARY AS A PSC

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGROARY

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

08/11/178 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGROARY / 08/10/2011

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC BARFIELD

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY ERIC BARFIELD

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MR PAUL MCGROARY

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PERKINS / 23/02/2010

View Document

23/04/1023 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGROARY / 23/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BARFIELD / 23/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED PAUL MCGROARY

View Document

06/05/096 May 2009 GBP IC 18/17.64 31/03/09 GBP SR [email protected]=0.36

View Document

25/03/0925 March 2009 S-DIV

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PERKINS / 21/04/2008

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC BARFIELD / 21/04/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 54 ST PAULS ROAD WEST DORKING SURREY RH4 2HS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0616 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0522 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/09/987 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 3 OFFSPRING COTTAGES SANDS ROAD SEALE FARNHAM SURREY GU10 1LR

View Document

31/03/9831 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/12/958 December 1995 AUDITOR'S RESIGNATION

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: DUKES COURT DUKE STREET WOKING SURREY GU21 5XB

View Document

19/04/9519 April 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company