SILVERSOFT SOLUTIONS LIMITED

Company Documents

DateDescription
16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY THE COMPANY CENTRE LIMITED

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BLASCO / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BLASCO / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BLASCO / 10/09/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR KARSTEN BECKER

View Document

20/06/1320 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN BECKER / 20/03/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/08/127 August 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LINN PADGETT / 06/09/2011

View Document

21/04/1121 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 114.6

View Document

20/04/1120 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 114.6

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED BARRY LINN PADGETT

View Document

19/01/1119 January 2011 SUB-DIVISION
01/12/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MRS AMY BLASCO

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM
C/O HAINES WATTS HALPERNS EGMONT HOUSE
25-31 TAVISTOCK PLACE
LONDON
WC1H 9SF

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER BLASCO / 01/11/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED KARSTEN BECKER

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLASCO / 18/12/2008

View Document

20/03/0820 March 2008 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