SILVERMARSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

17/02/2417 February 2024 Second filing of Confirmation Statement dated 2024-01-29

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

22/12/2322 December 2023 Director's details changed for Mr Richard John Evans on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mr Richard John Evans as a person with significant control on 2023-12-22

View Document

15/12/2315 December 2023 Change of details for Mr Richard John Evans as a person with significant control on 2023-12-01

View Document

15/12/2315 December 2023 Director's details changed for Mr Richard John Evans on 2023-12-01

View Document

15/12/2315 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-15

View Document

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

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-03-30

View Document

22/04/2222 April 2022 Termination of appointment of Jason Herbert as a director on 2022-02-08

View Document

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

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HERBERT / 19/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 19/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM PRITCHARD & CO CHARTERED ACCOUNTANTS 74 HIGH STREET FISHGUARD SA65 9AU WALES

View Document

19/07/1919 July 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 19/07/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HERBERT / 28/02/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 28/02/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 28/02/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 3 NEW MILL COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FG UNITED KINGDOM

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / AURORA BOREALIS HOLDING COMPANY LIMITED / 28/02/2019

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CESSATION OF JASON HERBERT AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA BOREALIS HOLDING COMPANY LIMITED

View Document

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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