SILVERSTONE VEHICLE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Unit 2 Nexus Capitol Park Capitol Court Barnsley S75 3UD England to Suite 5 Penistone 1 st. Marys Street Penistone Sheffield S36 6DT on 2025-06-24

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-10-31

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-10-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-10-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Registered office address changed from Shaw Lane Business Park Shaw Lane Barnsley S70 6EH England to Unit 2 Nexus Capitol Park Capitol Court Barnsley S75 3UD on 2021-10-22

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES COOPER / 01/08/2020

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 2A GATEWAY PLAZA SACKVILLE STREET BARNSLEY S70 2RD ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM SHAW LANE BUSINESS PARK SHAW LANE BARNSLEY SOUTH YORKSHIRE S70 6EH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/09/156 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 10

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/08/1221 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 4

View Document

08/09/118 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/08/1026 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES COOPER / 11/07/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY KENNETH GLENDINNING

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: SHAW LANE BUSINESS PARK SHAW LANE BARNSLEY S70 6EH

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

17/09/0417 September 2004 £ NC 100/10000 01/12/

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 12 BUSK KNOLL SHEFFIELD SOUTH YORKSHIRE S5 7JP

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 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