SILVERLINE TOOLS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

21/08/2521 August 2025 NewCessation of James Goddard-Watts as a person with significant control on 2016-04-06

View Document

22/05/2522 May 2025 Appointment of Mr John Geraint Meaden as a director on 2025-05-06

View Document

22/05/2522 May 2025 Appointment of Mr Darrell John Morris as a director on 2025-05-06

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

04/03/254 March 2025 Director's details changed for Rory Anthony Odonnell on 2024-10-22

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/01/168 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/01/1423 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/12/1130 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM CENTRAL HOUSE CHURCH STREET YEOVIL SOMERSET BA20 1HH

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS

View Document

14/01/1114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 17 HENDFORD YEOVIL SOMERSET BA20 1UH

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED RORY ANTHONY ODONNELL

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY JULIA GODDARD WATTS

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR PHILIP ANTHONY ELLIS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GODDARD WATTS

View Document

25/03/1025 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED TOOLSTREAM LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

23/05/0823 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/089 May 2008 COMPANY NAME CHANGED FREEWAY GATE LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY TANYA FITZGERALD

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED SILVERLINE.CO.UK LIMITED CERTIFICATE ISSUED ON 10/05/06

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 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