SILVERPOINT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
05/03/245 March 2024 | Director's details changed for Christopher Thompson on 2024-03-04 |
04/03/244 March 2024 | Director's details changed for Stephen Thompson on 2024-03-04 |
04/03/244 March 2024 | Change of details for Mr Christopher John Thompson as a person with significant control on 2024-03-04 |
04/03/244 March 2024 | Change of details for Mr Stephen James Thompson as a person with significant control on 2024-03-04 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-03 with updates |
06/03/236 March 2023 | Micro company accounts made up to 2022-06-30 |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2022-01-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/03/1618 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/01/167 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
07/01/167 January 2016 | 24/11/15 STATEMENT OF CAPITAL GBP 0.87 |
21/12/1521 December 2015 | SECRETARY APPOINTED STEPHEN THOMPSON |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMPSON |
17/12/1517 December 2015 | DIRECTOR APPOINTED STEPHEN THOMPSON |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE THOMPSON |
17/12/1517 December 2015 | DIRECTOR APPOINTED CHRISTOPHER THOMPSON |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON |
16/12/1516 December 2015 | VARYING SHARE RIGHTS AND NAMES |
27/03/1527 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/03/1419 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
19/03/1419 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMPSON / 02/03/2014 |
07/01/147 January 2014 | STATEMENT OF COMPANY'S OBJECTS |
07/01/147 January 2014 | SUB-DIVISION 10/12/13 |
07/01/147 January 2014 | RE-SUB DIV 10/12/2013 |
07/01/147 January 2014 | ARTICLES OF ASSOCIATION |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/03/1319 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
10/01/1310 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
22/03/1222 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMPSON / 02/03/2011 |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMPSON / 02/03/2011 |
18/03/1118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMPSON / 02/03/2011 |
18/03/1118 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
25/03/1025 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
27/03/0827 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
02/03/062 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
08/03/058 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
25/02/0525 February 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB |
18/05/0418 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/05/0418 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/05/0418 May 2004 | SUB DIVISION 29/04/04 |
18/05/0418 May 2004 | S-DIV 29/04/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
12/03/0312 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
06/03/036 March 2003 | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/03/0218 March 2002 | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
16/03/0116 March 2001 | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
14/04/0014 April 2000 | RE:ENTER SHA PURCH AGRE 31/03/00 |
10/04/0010 April 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 |
31/03/0031 March 2000 | NEW SECRETARY APPOINTED |
31/03/0031 March 2000 | DIRECTOR RESIGNED |
31/03/0031 March 2000 | NEW DIRECTOR APPOINTED |
31/03/0031 March 2000 | NEW DIRECTOR APPOINTED |
31/03/0031 March 2000 | SECRETARY RESIGNED |
22/03/0022 March 2000 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
03/03/003 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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