SILVERSTONE COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
19/05/2519 May 2025 | Director's details changed for Mr Marcus Trofimov on 2025-04-25 |
13/02/2513 February 2025 | Director's details changed for Mrs Gemma Trofimov on 2025-02-12 |
13/02/2513 February 2025 | Director's details changed for Mr Marcus Trofimov on 2025-02-12 |
12/02/2512 February 2025 | Registered office address changed from Unit 5 & 6 Silverstone Park Silverstone Towcester Northamptonshire NN12 8GX United Kingdom to Unit 1-3 Silverstone Park Silverstone NN12 8GX on 2025-02-12 |
12/02/2512 February 2025 | Secretary's details changed for Mrs Gemma Trofimov on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mgt Silverstone Holdings Ltd as a person with significant control on 2025-02-12 |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
18/05/2418 May 2024 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
18/05/2418 May 2024 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/10/2321 October 2023 | Registered office address changed from Unit 13 Home Farm Building Northampton Road Stoke Bruerne Towcester Northamptonshire NN12 7XU England to Unit 5 & 6 Silverstone Park Silverstone Towcester Northamptonshire NN12 8GX on 2023-10-21 |
21/10/2321 October 2023 | Director's details changed for Mrs Gemma Trofimov on 2023-10-21 |
21/10/2321 October 2023 | Change of details for Mgt Silverstone Holdings Ltd as a person with significant control on 2023-10-21 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Change of details for Mgt Silverstone Holdings Ltd as a person with significant control on 2021-05-17 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
10/06/2010 June 2020 | PSC'S CHANGE OF PARTICULARS / MGT SILVERSTONE HOLDINGS LTD / 18/03/2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
08/06/208 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101805230001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE |
25/03/2025 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2020 |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR TESSA WHITE |
25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MGT SILVERSTONE HOLDINGS LTD |
11/11/1911 November 2019 | DIRECTOR APPOINTED MRS GEMMA TROFIMOV |
01/11/191 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
08/10/188 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | NOTIFICATION OF PSC STATEMENT ON 19/09/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
15/05/1815 May 2018 | CESSATION OF ANTONY JOHN WHITE AS A PSC |
14/05/1814 May 2018 | CESSATION OF TESSA MARION WHITE AS A PSC |
30/10/1730 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
15/09/1615 September 2016 | 14/09/16 STATEMENT OF CAPITAL GBP 100 |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE UNITED KINGDOM |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WHITE / 11/08/2016 |
11/08/1611 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA TROFIMOV / 11/08/2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM UNIT 13 HOME FARM BUILDING NORTHAMPTON ROAD STOKE BRUERNE TOWCESTER NORTHAMPTONSHIRE NN12 7XU ENGLAND |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O HEWITSONS LLP - ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU UNITED KINGDOM |
13/06/1613 June 2016 | SECRETARY APPOINTED MRS GEMMA TROFINOV |
13/06/1613 June 2016 | DIRECTOR APPOINTED MRS TESSA WHITE |
13/06/1613 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA TROFINOV / 10/06/2016 |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, SECRETARY TESSA WHITE |
06/06/166 June 2016 | DIRECTOR APPOINTED MR MARCUS TROFIMOV |
16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILVERSTONE COMPOSITES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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