SILVERETTE SYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Termination of appointment of Gann Sharkey as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Mr Aaron William Welling as a director on 2021-11-01

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR. GANN SHARKEY

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM C/O SUITE 123 VIGLEN HOUSE ALPERTON LANE LONDON HA0 1HD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 CORPORATE SECRETARY APPOINTED ASHGROVE SECRETARIES LIMITED

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 1500

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD SECRETARIES LIMITED / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR GREGORY ROBERT JOHN DAVIS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/09/0321 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1K 3JA

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

08/06/008 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

28/05/9828 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 S386 DISP APP AUDS 05/12/97

View Document

12/11/9712 November 1997 EXEMPTION FROM APPOINTING AUDITORS 28/10/97

View Document

29/10/9729 October 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

21/10/9721 October 1997 EXEMPTION FROM APPOINTING AUDITORS 05/09/97

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

11/06/9711 June 1997 EXEMPTION FROM APPOINTING AUDITORS 25/04/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: BELLS HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 ADOPT MEM AND ARTS 10/05/95

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

28/03/9628 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 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