SILVERSURFERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/06/2425 June 2024 Certificate of change of name

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR ENGLAND

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

25/07/1925 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 13996

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

05/12/185 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 13996

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

08/05/188 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 13451

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 27/06/16 STATEMENT OF CAPITAL GBP 13082

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 14/10/15 STATEMENT OF CAPITAL GBP 11942

View Document

20/10/1520 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 11934

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MS LYNDSAY ALISON BRAIDWOOD

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR PRESTON MARTIN CHARLES RABL

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 11151

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR PETER GORDON HANNANT

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS DENISE PRITCHARD

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GENERAL GRAEME CAMERON MAXWELL LAMB / 11/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BARR-SMITH / 11/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LAWRENCE COLNE / 11/09/2013

View Document

15/07/1315 July 2013 ADOPT ARTICLES 28/06/2013

View Document

15/07/1315 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 9404

View Document

18/04/1318 April 2013 12/11/12 STATEMENT OF CAPITAL GBP 6000

View Document

04/04/134 April 2013 DIRECTOR APPOINTED GENERAL GRAEME CAMERON MAXWELL LAMB

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR NIGEL LAWRENCE COLNE

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ADRIAN JOHN BARR-SMITH

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM LYCHGATE HOUSE HOLMBURY ST. MARY DORKING SURREY RH5 6PB UNITED KINGDOM

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED SILVERHAIRS.COM LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

26/09/1226 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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