SILVERLINE PERFORMANCE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

27/07/2427 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

23/04/2423 April 2024 Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

25/08/2325 August 2023 Change of details for Parasol Limited as a person with significant control on 2023-08-25

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

19/04/2319 April 2023 Change of details for Parasol Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-04-19

View Document

12/04/2312 April 2023 Appointment of Mark Alexander Lockley as a director on 2023-02-23

View Document

12/04/2312 April 2023 Termination of appointment of Jeremy Peter Fletcher as a director on 2023-02-23

View Document

12/04/2312 April 2023 Appointment of Mr Andrew Robert Craig Ross as a director on 2023-02-23

View Document

12/01/2312 January 2023 Termination of appointment of Douglas John Crawford as a director on 2022-12-30

View Document

23/11/2223 November 2022 Appointment of Mr Jeremy Peter Fletcher as a director on 2022-11-14

View Document

23/11/2223 November 2022 Termination of appointment of James Catterick as a director on 2022-11-14

View Document

23/11/2223 November 2022 Appointment of Mr Graham Neil Storey as a director on 2022-11-14

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2021-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

03/03/203 March 2020 DIRECTOR APPOINTED JAMES CATTERICK

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED IFTIKHAR AHMED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK KELLY

View Document

18/06/1918 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/18

View Document

18/06/1918 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/18

View Document

18/06/1918 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/18

View Document

18/06/1918 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

04/09/184 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

04/09/184 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

16/02/1816 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/11/1717 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR KEVIN JOHN BUDGE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND

View Document

07/01/177 January 2017 PREVSHO FROM 05/04/2017 TO 31/10/2016

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059701430002

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059701430001

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

26/11/1526 November 2015 ADOPT ARTICLES 16/09/2015

View Document

12/11/1512 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

19/02/1419 February 2014 FACILITY AGREEMENT / REMOVAL OF DIRECTORS 17/12/2013

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR DEREK ANDREW KELLY

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059701430002

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059701430001

View Document

05/11/135 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CROSSLAND / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK JONES / 29/10/2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM PARASOL HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

21/03/1221 March 2012 CURREXT FROM 28/02/2012 TO 05/04/2012

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ARTICLES OF ASSOCIATION

View Document

15/04/1115 April 2011 SUB-DIVISION 17/03/11

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED RAYMOND FRANCIS PIERCE

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED MAKE IT SIMPLE LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

12/04/1112 April 2011 CHANGE OF NAME 17/03/2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN JONES

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 1 OSTLER DRIVE ST JOHNS WORCESTER WR2 6AF

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/11/105 November 2010 18/10/10 NO CHANGES

View Document

30/06/1030 June 2010 PREVEXT FROM 31/10/2009 TO 28/02/2010

View Document

02/12/092 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK JONES / 19/10/2009

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 31 MARGARET STREET ST JOHNS WORCESTER WR2 4LX

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 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