DANIELS SILVERMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

06/12/246 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/10/2414 October 2024 Appointment of Mr Harry James Rodolph Kenyon-Slaney as a director on 2024-10-10

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/11/237 November 2023 Appointment of Mr Barney Archer Scott as a director on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Andrew John Rattray Sayer as a director on 2023-11-01

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

11/04/2311 April 2023 Notification of Harnage Group Ltd as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Harnage Estates Limited as a person with significant control on 2023-03-31

View Document

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

View Accounts

22/11/2222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Director's details changed for Mr Justin De Berkeley Scott on 2022-10-18

View Document

18/10/2218 October 2022 Secretary's details changed for Mr Justin De Berkeley Scott on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Simon David Scott on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Andrew John Rattray Sayer on 2022-10-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Accounts for a small company made up to 2021-03-31

View Document

14/10/2114 October 2021 Termination of appointment of Ray Warren Langley as a director on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
CASTLE CHAMBERS 43 CASTLE STREET
LIVERPOOL
MERSEYSIDE
L2 9TL

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE HUGHES

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WITTY

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR RAY WARREN LANGLEY

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY HEGARTY-BURGESS

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SCOTT / 22/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD WITTY / 22/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RATTRAY SAYER / 22/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DE BERKELEY SCOTT / 22/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANGELA MARGARET HUGHES / 22/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN DE BERKELEY SCOTT / 22/09/2011

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOSEPH UPTON SCOTT / 02/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARD / 12/08/2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MRS TRACY HEGARTY-BURGESS

View Document

08/06/108 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SCOTT / 04/08/2009

View Document

29/06/0929 June 2009 DIRECTOR'S PARTICULARS STEPHEN WARD

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED DANIELS SILVERMAN (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 14/04/04; RESOLUTION PASSED ON 29/03/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 APPLICATIONS FOR SHARES 07/10/03

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: ITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 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