SILVERSIDE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-02 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/02/2226 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | APPOINTMENT TERMINATED, DIRECTOR SINISA RADOJEVIC |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/02/1514 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON PATERSON |
19/01/1219 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/02/1125 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 2 |
23/02/1123 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR APPOINTED MR SINISA RADOJEVIC |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 11 WOODPECKER GLADE WIGMORE RAINHAM KENT ME8 0JR |
11/05/0911 May 2009 | DIRECTOR AND SECRETARY APPOINTED SIMON GEOFFREY PATERSON |
11/05/0911 May 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
15/01/0915 January 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
15/01/0915 January 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
05/01/095 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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