SILVERBULB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Accounts for a medium company made up to 2024-07-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-13 with updates |
03/02/253 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-07-31 |
20/01/2520 January 2025 | Appointment of Mr Stephen Wing as a secretary on 2025-01-08 |
30/12/2430 December 2024 | Accounts for a medium company made up to 2024-03-31 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
21/05/2421 May 2024 | Appointment of Mr Perry William Duffill as a director on 2024-05-08 |
17/04/2417 April 2024 | Change of share class name or designation |
17/04/2417 April 2024 | Memorandum and Articles of Association |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
12/04/2412 April 2024 | Notification of Pod Bidco Limited as a person with significant control on 2024-03-28 |
12/04/2412 April 2024 | Termination of appointment of Gary Mitchell as a director on 2024-04-09 |
11/04/2411 April 2024 | Appointment of Mr Gary Mitchell as a director on 2024-03-28 |
11/04/2411 April 2024 | Cessation of David Harsant as a person with significant control on 2024-03-28 |
11/04/2411 April 2024 | Appointment of Mr Colin William Brown as a director on 2024-03-28 |
11/04/2411 April 2024 | Appointment of Mrs Jennifer Drake as a director on 2024-03-28 |
11/04/2411 April 2024 | Termination of appointment of David Patrick Harsant as a director on 2024-03-28 |
02/04/242 April 2024 | Registration of charge 061552180001, created on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2007-06-04 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | REGISTERED OFFICE CHANGED ON 30/11/2020 FROM UNIT 1, THE BROOK TRADING ESTATE DEADBROOK LANE ALDERSHOT HAMPSHIRE GU12 4XU |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, SECRETARY DOREEN EVANS |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK HARSANT / 12/11/2018 |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID HARSANT / 31/07/2018 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | ADOPT ARTICLES 31/07/2018 |
14/08/1814 August 2018 | STATEMENT OF COMPANY'S OBJECTS |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1418 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARSANT / 04/02/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | £ NC 1000/5000 04/06/0 |
18/09/0718 September 2007 | NC INC ALREADY ADJUSTED 04/06/07 |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | SECRETARY RESIGNED |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
10/05/0710 May 2007 | NEW SECRETARY APPOINTED |
10/05/0710 May 2007 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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