SILVERSCAPE 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
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Registered office address changed from Richmond House Richmond Close Standish Wigan WN1 2TA United Kingdom to 16 Devonshire Gardens London W4 3TN on 2025-01-27

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Appointment of Mr Christopher Peter Baird as a director on 2024-09-25

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

04/10/244 October 2024 Cessation of Sheila Ruth Tonge as a person with significant control on 2024-09-25

View Document

04/10/244 October 2024 Change of details for Mr Christopher Peter Baird as a person with significant control on 2024-09-25

View Document

04/10/244 October 2024 Termination of appointment of Sheila Ruth Tonge as a director on 2024-09-25

View Document

04/10/244 October 2024 Termination of appointment of Sheila Ruth Tonge as a secretary on 2024-09-25

View Document

04/10/244 October 2024 Termination of appointment of David Paul Arkwright as a director on 2024-09-25

View Document

04/10/244 October 2024 Termination of appointment of Charlotte Ruth Andersen as a director on 2024-09-25

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Termination of appointment of Kirsten Andersen as a director on 2023-09-01

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/06/2118 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-10-26

View Document

13/11/2013 November 2020 Statement of capital following an allotment of shares on 2020-10-26

View Document

21/02/2021 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/04/1810 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE RUTH SPEAKMAN / 03/12/2014

View Document

04/12/144 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/12/137 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/1121 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN ANDERSEN / 12/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE RUTH SPEAKMAN / 12/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ARKWRIGHT / 12/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RUTH TONGE / 12/11/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN ANDERSEN / 13/11/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS; AMEND

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 £ IC 220643/182571 19/07/04 £ SR 38072@1=38072

View Document

01/09/041 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0415 May 2004 £ IC 411000/220643 27/04/04 £ SR 190357@1=190357

View Document

15/05/0415 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: TAYLORS FARM HEATH CHARNOCK CHORLEY LANCASHIRE PR6 9DN

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0125 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 £ NC 100000/1000000 30/03/01

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

14/05/0114 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/012 May 2001 COMPANY NAME CHANGED SILVERSCAPE GLASS LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/03/0013 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: C/O LOKAS LIMITED SCOT LANE INDUSTRIAL ESTATE BLACKROD BOLTON BL6 5SL

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

25/05/9525 May 1995 AUDITOR'S RESIGNATION

View Document

15/12/9415 December 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: SCOT LANE INDUSTRIAL ESTATE BLACKROD BOLTON LANCS. BL6 5SL

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

17/11/8917 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: MARSHCOTES 67 OAKWOOD DRIVE HEATON BOLTOB LANCS BL1 5EH

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

23/06/8823 June 1988 WD 20/05/88 AD 12/05/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

26/05/8826 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/04/8822 April 1988 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