SILVA LINING SERVICES LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Registered office address changed from Suite 7, Old Anglo House Fairway Accountants Suite 7 Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom to Suite 7, Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on 2024-02-08

View Document

06/02/246 February 2024 Registered office address changed from 272 London Road Wallington Surrey SM6 7DJ United Kingdom to Suite 7, Old Anglo House Fairway Accountants Suite 7 Stourport-on-Severn Worcestershire DY13 9AQ on 2024-02-06

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

08/08/178 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

08/08/178 August 2017 CORPORATE SECRETARY APPOINTED ERROL MARTIN PROFESSIONAL SERVICES LIMITED

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS SUZANNE TROTT

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE TROTT

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

01/08/171 August 2017 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