SILVERSTONE MATERIAL HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
01/08/241 August 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
05/04/225 April 2022 | Change of details for Mr Gary Paul as a person with significant control on 2022-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL / 22/12/2017 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL / 13/07/2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR SANDRA JENNINGS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM KENNELS BUNGALOW BARNWELL MANOR ESTATE BARNWELL PETERBOROUGH PE8 5PL UNITED KINGDOM |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O JON ESSAM & CO LTD 23 COTTINGHAM WAY THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4PL ENGLAND |
01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL / 01/06/2013 |
01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA JEAN JENNINGS / 01/06/2013 |
22/05/1322 May 2013 | DIRECTOR APPOINTED MS SANDRA JEAN JENNINGS |
13/04/1313 April 2013 | APPOINTMENT TERMINATED, SECRETARY ADRIAN BUDD |
13/04/1313 April 2013 | REGISTERED OFFICE CHANGED ON 13/04/2013 FROM 35 ELMS MEADOW WINKLEIGH DEVON EX19 8JU |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
27/05/1227 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL / 01/03/2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/05/1122 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL / 31/03/2010 |
07/05/107 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL / 01/11/2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BUDD / 04/05/2008 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 10 SHORTLANDS CLOSE, HELMDON BRACKLEY NORTHAMPTONSHIRE NN13 5QR |
14/06/0714 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/01/0722 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 26 CAMPBELL CLOSE THE SHIRES TOWCESTER NORTHAMPTONSHIRE NN12 7AW |
30/05/0630 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | NEW SECRETARY APPOINTED |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
03/06/053 June 2005 | DIRECTOR RESIGNED |
03/06/053 June 2005 | SECRETARY RESIGNED |
04/05/054 May 2005 | 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