SILVERDOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Termination of appointment of Shona Elizabeth Smith as a director on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

02/08/192 August 2019 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 SAIL ADDRESS CREATED

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN ROBERT SMITH / 01/04/2018

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS SHONA ELIZABETH SMITH

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS SUSANNAH ELIZABETH CALDER

View Document

08/01/198 January 2019 CESSATION OF GREGORY SCOTT REID AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY REID

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN ROBERT SMITH

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY SCOTT REID

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT REID / 20/11/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT REID / 02/08/2011

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT REID / 29/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN ROBERT SMITH / 29/06/2010

View Document

23/07/1023 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 29/06/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/057 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

26/07/0526 July 2005 S366A DISP HOLDING AGM 22/07/05

View Document

29/06/0529 June 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