SILVERSIDE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Termination of appointment of John O'hara as a director on 2024-09-16

View Document

20/11/2420 November 2024 Notification of Aresti Developments Ltd as a person with significant control on 2024-09-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Cessation of Alekos Aresti as a person with significant control on 2024-09-16

View Document

23/09/2423 September 2024 Change of details for a person with significant control

View Document

23/09/2423 September 2024 Cessation of John O'hara as a person with significant control on 2024-09-13

View Document

04/07/244 July 2024 Registration of charge 045370860012, created on 2024-06-21

View Document

04/07/244 July 2024 Registration of charge 045370860013, created on 2024-06-21

View Document

04/07/244 July 2024 Registration of charge 045370860014, created on 2024-06-21

View Document

27/06/2427 June 2024 Satisfaction of charge 045370860010 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 045370860008 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 045370860009 in full

View Document

30/05/2430 May 2024 Registration of charge 045370860011, created on 2024-05-24

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

06/07/236 July 2023 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL England to 40-42 Kemble Street Prescot L34 5SQ on 2023-07-06

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/01/2029 January 2020 Registered office address changed from , C/O Liverpool Golf Centre Caldway Drive, Liverpool, L27 0YB, England to 40-42 Kemble Street Prescot L34 5SQ on 2020-01-29

View Document

29/01/2029 January 2020 Registered office address changed from , Butterworth Barlow House 10 Derby Street, Prescot, Merseyside, L34 3LG to 40-42 Kemble Street Prescot L34 5SQ on 2020-01-29

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEKOS ARESTI / 01/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKOS ARESTI / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 CESSATION OF BARRY MURPHY AS A PSC

View Document

20/09/1920 September 2019 03/06/19 STATEMENT OF CAPITAL GBP 6

View Document

20/09/1920 September 2019 Registered office address changed from , Prescot House C/O Butterworth Barlow, 3 High Street, Prescot, L34 3LD, England to 40-42 Kemble Street Prescot L34 5SQ on 2019-09-20

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM PRESCOT HOUSE C/O BUTTERWORTH BARLOW 3 HIGH STREET PRESCOT L34 3LD ENGLAND

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

18/10/1818 October 2018 Registered office address changed from , 41 Chelford Road, Eccleston, St. Helens, WA10 5PL, England to 40-42 Kemble Street Prescot L34 5SQ on 2018-10-18

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 41 CHELFORD ROAD ECCLESTON ST. HELENS WA10 5PL ENGLAND

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR ALEKOS ARESTI

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKOS ARESTI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 Registered office address changed from , 71 Chelford Road, Eccleston, St. Helens, WA10 5PL, England to 40-42 Kemble Street Prescot L34 5SQ on 2017-03-15

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 71 CHELFORD ROAD ECCLESTON ST. HELENS WA10 5PL ENGLAND

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM UNIT 2 ARBOUR PLACE KNOWSLEY LIVERPOOL MERSEYSIDE L33 7XG

View Document

06/03/176 March 2017 Registered office address changed from , Unit 2 Arbour Place, Knowsley, Liverpool, Merseyside, L33 7XG to 40-42 Kemble Street Prescot L34 5SQ on 2017-03-06

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045370860007

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/12/155 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045370860010

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045370860009

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045370860008

View Document

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

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045370860007

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'HARA / 17/09/2014

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MURPHY / 17/09/2014

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY MURPHY / 17/09/2014

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

12/10/1112 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 3 ARBOUR PLACE KNOWSLEY MERSEYSIDE L33 7XG

View Document

19/07/1119 July 2011 Registered office address changed from , Unit 3 Arbour Place, Knowsley, Merseyside, L33 7XG on 2011-07-19

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY MURPHY / 01/03/2010

View Document

19/10/1019 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MURPHY / 01/03/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: STATION HOUSE BRADEWELL STREET LIVERPOOL MERSEYSIDE L4 4ND

View Document

03/01/063 January 2006

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 ISSUE OF ONE SHARE\ 08/02/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 17/09/05; CHANGE OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 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