SILT SIDE SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Statement of capital on 2024-11-13

View Document

07/11/247 November 2024 Appointment of Mr Ian Robin Beard as a director on 2024-11-05

View Document

07/11/247 November 2024 Termination of appointment of Carl Bolland as a secretary on 2024-11-05

View Document

07/11/247 November 2024 Termination of appointment of Carl Bolland as a director on 2024-11-05

View Document

07/11/247 November 2024 Termination of appointment of Adrian Mark Peak as a director on 2024-11-05

View Document

07/11/247 November 2024 Termination of appointment of Mark Bolland as a director on 2024-11-05

View Document

07/11/247 November 2024 Cessation of Silt Side Holdings Limited as a person with significant control on 2024-11-05

View Document

07/11/247 November 2024 Notification of Partic Motor Spares (Holdings) Limited as a person with significant control on 2024-11-05

View Document

07/11/247 November 2024 Appointment of Mr Jack Beard as a director on 2024-11-05

View Document

31/10/2431 October 2024 Satisfaction of charge 2 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 1 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 4 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 3 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2022-09-18

View Document

02/03/232 March 2023 Notification of Silt Side Holdings Limited as a person with significant control on 2019-05-13

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2022-09-18

View Document

02/03/232 March 2023 Cessation of Mark Bolland as a person with significant control on 2019-05-13

View Document

02/03/232 March 2023 Cessation of Carl Bolland as a person with significant control on 2019-05-13

View Document

31/10/2231 October 2022 Termination of appointment of Kenneth Bolland as a director on 2022-10-27

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

24/06/2124 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

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

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

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 23/11/12 STATEMENT OF CAPITAL GBP 181100

View Document

01/03/131 March 2013 ADOPT ARTICLES 23/11/2012

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 23/08/11 STATEMENT OF CAPITAL GBP 81100

View Document

30/08/1130 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BOLLAND / 17/09/2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 5 LONDON ROAD BOSTON LINCOLNSHIRE PE21 8AG

View Document

04/11/104 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK PEAK / 17/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BOLLAND / 17/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOLLAND / 17/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0623 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

20/04/0420 April 2004 £ NC 100/100000 02/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/12/8622 December 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/06/8630 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

04/11/834 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/83

View Document

17/06/8317 June 1983 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