R K SILVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ANTHONY BRIAN JOYCE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN JOYCE

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM JOYCE / 20/08/2018

View Document

15/09/1815 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOYCE

View Document

15/09/1815 September 2018 DIRECTOR APPOINTED MR KEVIN WILLIAM JOYCE

View Document

31/07/1831 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

05/08/175 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KIM JOYCE / 20/07/2017

View Document

05/08/175 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN JOYCE / 20/07/2017

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR ANTHONY BRIAN JOYCE

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN JOYCE

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 17/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 17/09/14 NO CHANGES

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073794360001

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 01/06/13 STATEMENT OF CAPITAL GBP 10

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/06/1323 June 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

09/06/139 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 17/09/12 NO CHANGES

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 73 WHITMORE ROAD HARROW MIDDLESEX HA1 4AE ENGLAND

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 4A ALBERT STREET WINDSOR BERKSHIRE SL4 5BU ENGLAND

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 98A HIGHLAND ROAD NORTHWOOD MIDDLESEX HA6 1JU UNITED KINGDOM

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR KEVIN WILLIAM JOYCE

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS PARSONS

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/11/119 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN JOYCE

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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