SILVERBOND DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/07/2418 July 2024 | Director's details changed for Michael Edward Dann on 2022-09-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-05-05 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
04/12/194 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
18/08/1718 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
05/05/165 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD DANN / 01/05/2015 |
23/03/1523 March 2015 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 305 VICARAGE ROAD LONGWOOD HUDDERSFIELD HD3 4HJ |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAWN / 05/05/2011 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 7A PONTEFRACT ROAD CASTLEFORD WEST YORKSHIRE WF10 4JE ENGLAND |
13/02/1413 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
13/07/1113 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/07/1113 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/1113 June 2011 | DIRECTOR APPOINTED ANTHONY DAWN |
09/06/119 June 2011 | 05/05/11 STATEMENT OF CAPITAL GBP 1000 |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM |
11/05/1111 May 2011 | DIRECTOR APPOINTED MICHAEL EDWARD DANN |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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