SILVERCHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Director's details changed for Mr Robert Andrew Giles on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Express Networks 2 3 George Leigh Street Manchester M4 5DL England to Cti Digital, Suite 2a and 2B South Central 11 Peter Street Manchester M2 5QR on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Cti Holdings Limited as a person with significant control on 2025-01-13

View Document

21/01/2521 January 2025 Termination of appointment of Mohammad Arif Ahmad as a director on 2025-01-08

View Document

16/01/2516 January 2025 Appointment of Mr Robert Andrew Giles as a director on 2025-01-07

View Document

16/01/2516 January 2025 Termination of appointment of Christopher Patrick Woodward as a director on 2025-01-07

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

26/11/2426 November 2024

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Nicholas Rhind as a director on 2024-05-02

View Document

01/07/241 July 2024 Appointment of Mr Christopher Patrick Woodward as a director on 2024-05-02

View Document

23/05/2423 May 2024 Registration of charge 067545260003, created on 2024-05-09

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

03/05/233 May 2023 Appointment of Mr Mohammad Arif Ahmad as a director on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Mark Stapleton as a director on 2023-04-09

View Document

16/03/2316 March 2023 Termination of appointment of Liam Anthony Bateman as a director on 2023-02-10

View Document

16/03/2316 March 2023 Termination of appointment of Jamie Ashley Mcmullan as a director on 2023-02-10

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM FLOOR 2 FEDERATION HOUSE FEDERATION STREET MANCHESTER M4 4BF ENGLAND

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ASHLEY MCMULLAN / 28/02/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE ASHLEY MCMULLAN / 28/02/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM THE SHARP PROJECT GOLD 153 THORP ROAD MANCHESTER M40 5BJ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/01/1615 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ASHLEY MCMULLAN / 06/11/2014

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAKE JULICH

View Document

03/03/143 March 2014 COMPANY NAME CHANGED SILVER CHIP SYSTEMS LTD. CERTIFICATE ISSUED ON 03/03/14

View Document

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 11/06/13 STATEMENT OF CAPITAL GBP 250

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN UNITED KINGDOM

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1315 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ARRON PARKINSON

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR JAKE CHRISTIAN JULICH

View Document

25/03/1325 March 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 1 LOWRY PLAZA THE QUAYS SALFORD LANCASHIRE M50 3UB UNITED KINGDOM

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/03/1226 March 2012 01/12/11 STATEMENT OF CAPITAL GBP 200.00

View Document

26/03/1226 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1226 March 2012 ADOPT ARTICLES 01/12/2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN UNITED KINGDOM

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ASHLEY MCMULLAN / 04/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BATEMAN / 04/01/2012

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR ARRON PARKINSON

View Document

28/11/1128 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM SEATON HOUSE 61 WELLINGTON STREET STOCKPORT CHESHIRE SK1 3AD

View Document

13/01/1113 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT 411, HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT CHESHIRE SK5 6DA UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JAMIE ASHLEY MCMULLAN

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 13 ST ANNES ROAD DENTON MANCHESTER LANCASHIRE M34 3DY

View Document

03/12/093 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM BATEMAN / 23/11/2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2YY

View Document

20/11/0820 November 2008 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