SILVERPOINT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/03/245 March 2024 Director's details changed for Christopher Thompson on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Stephen Thompson on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Christopher John Thompson as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Stephen James Thompson as a person with significant control on 2024-03-04

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/03/1618 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/167 January 2016 24/11/15 STATEMENT OF CAPITAL GBP 0.87

View Document

21/12/1521 December 2015 SECRETARY APPOINTED STEPHEN THOMPSON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMPSON

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED STEPHEN THOMPSON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE THOMPSON

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED CHRISTOPHER THOMPSON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

16/12/1516 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1527 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMPSON / 02/03/2014

View Document

07/01/147 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/147 January 2014 SUB-DIVISION 10/12/13

View Document

07/01/147 January 2014 RE-SUB DIV 10/12/2013

View Document

07/01/147 January 2014 ARTICLES OF ASSOCIATION

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1319 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/03/1222 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMPSON / 02/03/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMPSON / 02/03/2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMPSON / 02/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB

View Document

18/05/0418 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0418 May 2004 SUB DIVISION 29/04/04

View Document

18/05/0418 May 2004 S-DIV 29/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RE:ENTER SHA PURCH AGRE 31/03/00

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/03/003 March 2000 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