SILVERPOINT DISPLAY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/01/2522 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/01/2522 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Statement of affairs

View Document

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

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/07/2425 July 2024 Termination of appointment of Sean Stuart Adams as a director on 2024-06-28

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Change of details for Silverpoint Holdings Ltd as a person with significant control on 2016-10-26

View Document

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

View Accounts

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

10/11/2110 November 2021 Second filing of Confirmation Statement dated 2017-10-24

View Document

10/11/2110 November 2021 Confirmation statement made on 2017-10-25 with updates

View Document

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

View Document

04/11/214 November 2021 Appointment of Mr Richard David Anthony Wilson as a director on 2021-10-26

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

09/09/209 September 2020 CESSATION OF SEAN STUART ADAMS AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVERPOINT HOLDINGS LTD

View Document

06/08/206 August 2020 CESSATION OF PHILIP NEVILLE HOUSLEY AS A PSC

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

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

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 Confirmation statement made on 2017-10-24 with updates

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STUART ADAMS / 19/09/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

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

View Accounts

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOUSLEY

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND

View Document

17/08/1617 August 2016 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 60 BLOSSOMS LANE WOODFORD STOCKPORT CHESHIRE SK7 1RE

View Document

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

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 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