SILVERSTRING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

03/03/253 March 2025 Cessation of Alistair James Mackenzie as a person with significant control on 2018-03-28

View Document

03/03/253 March 2025 Notification of Silverstring Holdings Limited as a person with significant control on 2018-03-28

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Audited abridged accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/12/2228 December 2022 Audited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Audited abridged accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 AUDITED ABRIDGED

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 AUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 AUDITED ABRIDGED

View Document

15/05/1815 May 2018 ADOPT ARTICLES 28/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 AUDITED ABRIDGED

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/08/169 August 2016 ADOPT ARTICLES 01/08/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/153 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 96.13

View Document

03/12/153 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 105.56

View Document

23/11/1523 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 95.20

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BATES

View Document

13/11/1513 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1513 November 2015 ADOPT ARTICLES 20/10/2015

View Document

07/10/157 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 190

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS BATES / 28/08/2015

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LAWRENCE TITCHENER / 27/06/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LAWRENCE TITCHENER / 27/06/2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 ARTICLES OF ASSOCIATION

View Document

19/05/1019 May 2010 CONSOLIDATION SUB-DIVISION RE-CONVERSION 26/03/10 STATEMENT OF CAPITAL GBP 190

View Document

19/05/1019 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS BATES / 24/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES MACKENZIE / 24/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LAWRENCE TITCHENER / 24/01/2010

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 GBP IC 200/190 21/08/08 GBP SR 10@1=10

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY WATERHOUSE

View Document

02/09/082 September 2008 DIRECTOR APPOINTED GRAEME LAWRENCE TITCHENER

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: ST GEORGES HOUSE 6 ST GEORGES YARD FARNHAM SURREY GU9 7LW

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/03/03

View Document

02/09/032 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: CASTLE HOUSE BEAR LANE FARNHAM SURREY GU9 7LF

View Document

31/03/0331 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 S366A DISP HOLDING AGM 21/03/02

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED CENTRIC STORAGE SOLUTIONS LTD CERTIFICATE ISSUED ON 19/02/02

View Document

08/02/028 February 2002 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