SILVERGLINT DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/12/2420 December 2024 Change of details for Mr Kevin Mcclusky as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE England to 12 Callaways Road Shipston-on-Stour CV36 4HB on 2024-12-20

View Document

10/04/2410 April 2024 Registered office address changed from Hayes and Company Staplefields Farm Steyning West Sussex BN44 3AA to Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE on 2024-04-10

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

02/07/172 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCLUSKEY / 11/11/2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM C/O GRINEAUX ACCOUNTANTS LTD 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 COMPANY NAME CHANGED SILVERGLINT LTD CERTIFICATE ISSUED ON 07/03/05

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 32 OTHELLO AVENUE HEATHCOTE WARWICK CV34 6ED

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 FIRST GAZETTE

View Document

04/04/024 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/99

View Document

29/08/0029 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FIRST GAZETTE

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 S386 DISP APP AUDS 27/11/98

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/02/9910 February 1999 EXEMPTION FROM APPOINTING AUDITORS 27/11/98

View Document

10/02/9910 February 1999 S366A DISP HOLDING AGM 27/11/98

View Document

07/01/997 January 1999 S366A DISP HOLDING AGM 27/11/98

View Document

07/01/997 January 1999 EXEMPTION FROM APPOINTING AUDITORS 27/11/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 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