SILVER PEAK SYSTEMS LIMITED

Company Documents

DateDescription
10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Registered office address changed from Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Declaration of solvency

View Document

10/05/2410 May 2024 Resolutions

View Document

24/04/2424 April 2024 Termination of appointment of Matthew Peter Harris as a director on 2024-04-24

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-07-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Philippa Anne Oram as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Stuart Adrian Marston as a director on 2022-04-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/04/2023 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

10/11/1510 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC YEAMAN / 07/10/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HUGHES / 07/10/2014

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR DAVID ANTHONY HUGHES

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TINSLEY

View Document

26/02/1326 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM ONE LONDON WALL LONDON EC2Y 5EB

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC YEAMAN / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TINSLEY / 01/10/2009

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RE SECTION 175 29/09/2008

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

21/10/0521 October 2005 S366A DISP HOLDING AGM 12/10/05

View Document

21/10/0521 October 2005 S386 DISP APP AUDS 12/10/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 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