SILKSTREAM COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Mr Surinder Singh Kandola on 2024-03-01

View Document

13/03/2413 March 2024 Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR SURINDER SINGH KANDOLA / 01/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDERJIT SINGH KANDOLA / 01/10/2018

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER SINGH KANDOLA

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY SOHAN SINGH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 32 SAINT DAVIDS DRIVE WENTWORTH GATE ENGLEFIELD GREEN SURREY TW20 0BA

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0514 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 5 DOGHURST AVENUE HARLINGTON HAYES MIDDLESEX. UB3 5BJ

View Document

31/05/0331 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 09/04/95; CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

13/07/9313 July 1993 S386 DISP APP AUDS 30/06/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 09/04/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: 118 BAKER STREET LONDON W1M 1LB

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/04/909 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information