SILVEN RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

27/04/2327 April 2023 Cessation of Ian Michael Simkins as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Glen Prince as a director on 2021-03-19

View Document

09/08/219 August 2021 Termination of appointment of Karen Wilson as a director on 2021-03-19

View Document

09/08/219 August 2021 Appointment of Mr Jeremy Edward Debney Pierce as a director on 2021-03-19

View Document

09/08/219 August 2021 Termination of appointment of Sara Marie Lewis as a director on 2021-03-19

View Document

09/08/219 August 2021 Termination of appointment of Robert Hugh Bishop as a director on 2021-03-19

View Document

09/08/219 August 2021 Termination of appointment of Ian Simkins as a director on 2021-03-19

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

09/08/219 August 2021 Termination of appointment of Carole Bishop as a director on 2021-03-19

View Document

09/08/219 August 2021 Notification of Jeremy Edward Debney Pierce as a person with significant control on 2021-03-19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077312600004

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077312600003

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN PRINCE / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MARIE LEWIS / 19/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN SIMKINS / 19/08/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SIMKINS / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN WILSON / 19/08/2019

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1721 August 2017 13/06/17 STATEMENT OF CAPITAL GBP 650

View Document

16/08/1716 August 2017 SAIL ADDRESS CHANGED FROM: 32 DAVIES AVENUE LEEDS LS8 1JY ENGLAND

View Document

16/08/1716 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

07/08/177 August 2017 SUB-DIVISION 13/06/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SIMKINS

View Document

25/07/1725 July 2017 CESSATION OF GLEN PRINCE AS A PSC

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY KAREN WILSON

View Document

03/07/173 July 2017 ADOPT ARTICLES 13/06/2017

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MS KAREN WILSON

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PRINCE / 01/01/2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS KAREN WILSON

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE BISHOP

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS SARA MARIE LEWIS

View Document

17/08/1517 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/08/1514 August 2015 SAIL ADDRESS CREATED

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH BISHOP / 01/08/2015

View Document

14/08/1514 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW ENGLAND

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 32 DAVIES AVENUE LEEDS WEST YORKSHIRE LS8 1JY

View Document

13/04/1513 April 2015 ARTICLES OF ASSOCIATION

View Document

18/03/1518 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077312600002

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/1230 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

30/05/1230 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SIMKINS / 24/04/2012

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR IAN SIMKINS

View Document

14/02/1214 February 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

09/12/119 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/119 December 2011 03/11/11 STATEMENT OF CAPITAL GBP 500

View Document

09/12/119 December 2011 DIRECTOR APPOINTED GLEN PRINCE

View Document

09/12/119 December 2011 DIRECTOR APPOINTED CAROLE BISHOP

View Document

09/12/119 December 2011 SECRETARY APPOINTED CAROLE BISHOP

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED ROBERT HUGH BISHOP

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED LUPFAW 321 LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

27/10/1127 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/115 August 2011 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