EMR SILVERTHORN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Anthony John Grant on 2024-10-02

View Document

19/07/2419 July 2024 Second filing for the termination of Colin Derrick Thomas as a director

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Termination of appointment of Colin Derrick Thomas as a director on 2024-05-04

View Document

01/02/241 February 2024 Registration of charge 013957700009, created on 2024-01-30

View Document

01/02/241 February 2024 Second filing for the appointment of Mr Colin Derrick Thomas as a director

View Document

30/01/2430 January 2024 Director's details changed for Mr David Thomas Ringrose on 2024-01-30

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Andrew Thomas King-Martin as a director on 2023-04-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

18/01/2218 January 2022 Second filing of Confirmation Statement dated 2017-10-16

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/12/1929 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/01/1810 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 Confirmation statement made on 2017-10-16 with no updates

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 013957700008

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 013957700007

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FLETCHER

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR ANDREW THOMAS KING-MARTIN

View Document

19/05/1719 May 2017 Appointment of Mr Colin Derrick Thomas as a director on 2017-02-28

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR COLIN DERRICK THOMAS

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR ANTHONY JOHN GRANT

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR DAVID THOMAS RINGROSE

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013957700006

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013957700005

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 16/10/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/11/1417 November 2014 16/10/14 NO CHANGES

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FLETCHER / 18/10/2011

View Document

13/11/1213 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE FLETCHER / 18/10/2011

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM UNIT 4 ABERCORN COMMERCIAL CENTRE MANOR FARM ROAD ALPERTON MIDDLESEX HA0 1AN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1121 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FLETCHER / 23/07/2010

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE FLETCHER / 23/07/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER / 16/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 AUDITOR'S RESIGNATION

View Document

25/04/0025 April 2000 S386 DIS APP AUDS 02/12/99

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 S252 DISP LAYING ACC 05/11/98

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 S366A DISP HOLDING AGM 05/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/12/9619 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 COMPANY NAME CHANGED K & F ELECTRIC MOTOR REPAIRS (SO UTHERN) LIMITED CERTIFICATE ISSUED ON 04/10/94

View Document

03/10/943 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/94

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/12/9322 December 1993 ALTER MEM AND ARTS 30/09/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 29/10/91; CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: 130 LLANOVER ROAD WEMBLEY MIDDX HA9 7LT

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/12/8914 December 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

21/02/8921 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

25/10/7825 October 1978 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