SILVERBIRCH CONTRACTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

01/04/251 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

10/03/2510 March 2025 Registered office address changed from Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW to Unit 12, High House Industrial Estate Barony Road Auchinleck Cumnock KA18 2LL on 2025-03-10

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Notification of John Gibson as a person with significant control on 2024-07-11

View Document

26/07/2426 July 2024 Cessation of Mhairi Stakim as a person with significant control on 2024-07-11

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary on 2022-05-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/01/211 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MHAIRI STAKIM

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR JOHN GIBSON

View Document

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

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN

View Document

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

View Accounts

16/08/1316 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/08/1313 August 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

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MISS MHAIRI STAKIM

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

20/12/1120 December 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