SILVERSTONE BUILDING CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/07/245 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
04/03/244 March 2024 | Appointment of Mr Paul Wharton as a director on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/01/2214 January 2022 | Appointment of Mr Phillip Bone as a director on 2021-12-01 |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
15/08/1915 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR BENJAMIN MARK RENNOCKS |
25/02/1925 February 2019 | DIRECTOR APPOINTED MRS LOUISE JANE STEWART |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR DAVID BRIAN NURSER |
13/03/1813 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
14/10/1614 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/10/1519 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HUNTER / 30/09/2014 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
30/10/1330 October 2013 | SAIL ADDRESS CREATED |
30/10/1330 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 19 GREY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1EE |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LF UNITED KINGDOM |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
11/04/1111 April 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 150 |
11/04/1111 April 2011 | VARYING SHARE RIGHTS AND NAMES |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | 11/10/10 STATEMENT OF CAPITAL GBP 100 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HUNTER / 12/10/2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FARREY / 12/10/2010 |
20/10/1020 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LF |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM C/O HAY & KILNER MERCHANT HOUSE 30 CLOTH MARKET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1EE UNITED KINGDOM |
12/10/0912 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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