SILVERPOINT DISPLAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
22/01/2522 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
22/01/2522 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
21/01/2521 January 2025 | Appointment of a voluntary liquidator |
21/01/2521 January 2025 | Resolutions |
21/01/2521 January 2025 | Statement of affairs |
21/01/2521 January 2025 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-01-21 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-07-31 |
25/07/2425 July 2024 | Termination of appointment of Sean Stuart Adams as a director on 2024-06-28 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-24 with updates |
24/10/2224 October 2022 | Change of details for Silverpoint Holdings Ltd as a person with significant control on 2016-10-26 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Memorandum and Articles of Association |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
10/11/2110 November 2021 | Second filing of Confirmation Statement dated 2017-10-24 |
10/11/2110 November 2021 | Confirmation statement made on 2017-10-25 with updates |
04/11/214 November 2021 | Registered office address changed from Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2021-11-04 |
04/11/214 November 2021 | Appointment of Mr Richard David Anthony Wilson as a director on 2021-10-26 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
09/09/209 September 2020 | CESSATION OF SEAN STUART ADAMS AS A PSC |
18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVERPOINT HOLDINGS LTD |
06/08/206 August 2020 | CESSATION OF PHILIP NEVILLE HOUSLEY AS A PSC |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/04/1812 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
25/10/1725 October 2017 | Confirmation statement made on 2017-10-24 with updates |
19/09/1719 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STUART ADAMS / 19/09/2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOUSLEY |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND |
17/08/1617 August 2016 | PREVSHO FROM 31/08/2016 TO 31/07/2016 |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 60 BLOSSOMS LANE WOODFORD STOCKPORT CHESHIRE SK7 1RE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
17/09/1517 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
12/08/1412 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
12/08/1312 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILVERPOINT DISPLAY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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