PETER SILK OF HELMSLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Micro company accounts made up to 2024-12-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Satisfaction of charge 2 in full |
12/12/2312 December 2023 | Micro company accounts made up to 2022-12-31 |
12/12/2312 December 2023 | Satisfaction of charge 1 in full |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 31 HAWTHORN GROVE YORK YO31 7YA |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
29/04/1429 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUSSELL SILK / 31/12/2012 |
28/03/1328 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
28/03/1328 March 2013 | SAIL ADDRESS CHANGED FROM: 18 BRIDGE STREET HELMSLEY YORK YO62 5DX UNITED KINGDOM |
28/03/1328 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER RUSSELL SILK / 31/12/2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/08/1228 August 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL SILK / 01/01/2012 |
16/03/1216 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / PETER RUSSELL SILK / 01/01/2012 |
16/03/1216 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/03/113 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MANDY SILK |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH SILK / 08/03/2010 |
08/03/108 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC |
08/03/108 March 2010 | SAIL ADDRESS CREATED |
08/03/108 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL SILK / 08/03/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 14 CLIFFORD STREET YORK NORTH YORKSHIRE YO1 9RD |
03/03/083 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | COMPANY NAME CHANGED JRJ (HELMSLEY) LIMITED CERTIFICATE ISSUED ON 08/02/08 |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/05/073 May 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/04/065 April 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/10/042 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/042 April 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
11/03/0311 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | DIRECTOR RESIGNED |
11/03/0311 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETER SILK OF HELMSLEY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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