SILVERSTONE VEHICLE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
12/05/2512 May 2025 | Micro company accounts made up to 2024-10-31 |
21/12/2421 December 2024 | Confirmation statement made on 2024-12-17 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/04/2411 April 2024 | Micro company accounts made up to 2023-10-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-10-31 |
03/01/223 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
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 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES COOPER / 01/08/2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 2A GATEWAY PLAZA SACKVILLE STREET BARNSLEY S70 2RD ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM SHAW LANE BUSINESS PARK SHAW LANE BARNSLEY SOUTH YORKSHIRE S70 6EH |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/09/156 September 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
22/04/1422 April 2014 | 22/04/14 STATEMENT OF CAPITAL GBP 10 |
21/02/1421 February 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 |
12/08/1312 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/08/1221 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/02/121 February 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 4 |
08/09/118 September 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/08/1026 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES COOPER / 11/07/2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | APPOINTMENT TERMINATED SECRETARY KENNETH GLENDINNING |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | NEW SECRETARY APPOINTED |
25/05/0625 May 2006 | DIRECTOR RESIGNED |
25/05/0625 May 2006 | SECRETARY RESIGNED |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/08/0518 August 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/12/0423 December 2004 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: SHAW LANE BUSINESS PARK SHAW LANE BARNSLEY S70 6EH |
21/12/0421 December 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | NC INC ALREADY ADJUSTED 01/12/03 |
17/09/0417 September 2004 | £ NC 100/10000 01/12/ |
23/07/0423 July 2004 | DIRECTOR RESIGNED |
22/07/0422 July 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 |
20/01/0420 January 2004 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 12 BUSK KNOLL SHEFFIELD SOUTH YORKSHIRE S5 7JP |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
31/08/0331 August 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
22/07/0322 July 2003 | DIRECTOR RESIGNED |
22/07/0322 July 2003 | SECRETARY RESIGNED |
11/07/0311 July 2003 | 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