SILVERSANDS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

21/03/2521 March 2025 Appointment of Mr Cyril Owolabi as a secretary on 2024-07-19

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Previous accounting period extended from 2023-04-04 to 2023-09-30

View Document

04/01/244 January 2024 Change of details for Ms Marian Temitope Ogunsola as a person with significant control on 2024-01-04

View Document

03/01/243 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-04-05

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/02/2211 February 2022 Change of details for Ms Marian Ogunsola as a person with significant control on 2017-03-19

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MS MARIAN OGUNSOLA / 06/04/2017

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MISS MARIAN OGUNSOLA / 01/05/2019

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL OWOLABI

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR SAMUEL BABATUNDE OLUWATOBI OWOLABI

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MISS MARIAN OGUNSOLA / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIAN OGUNSOLA / 16/05/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 20 THIRLMERE ROAD PARTINGTON MANCHESTER M31 4PR UNITED KINGDOM

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 20 THIRLMERE ROAD PARTINGTON MANCHESTER M31 4PR UNITED KINGDOM

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 297 DERBYSHIRE LANE WEST STRETFORD MANCHESTER M32 9LW ENGLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

09/11/179 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 ADOPT ARTICLES 11/09/2017

View Document

30/10/1730 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1717 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 100

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN OGUNSOLA / 13/04/2007

View Document

21/08/1521 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/15

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 297 DERBYSHIRE LANE WEST STRETFORD GREATER MANCHESTER N32 9LW

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

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

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

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

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN OGUNSOLA / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/09

View Document

16/07/0916 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 116 FREDERICK ROAD RAINHAM ESSEX RM13 8NS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

16/04/0716 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 05/04/08

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 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