SILVERTHORN INSTALLATION SERVICES LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Statement of capital following an allotment of shares on 2025-06-20 |
01/04/251 April 2025 | Appointment of Mr Lee Davidge as a secretary on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Julian Bernard Horton as a secretary on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Julian Bernard Horton as a director on 2025-03-31 |
01/04/251 April 2025 | Cessation of Julian Bernard Horton as a person with significant control on 2025-03-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/03/242 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
16/09/2316 September 2023 | Total exemption full accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Secretary's details changed for Julian Bernard Horton on 2023-04-16 |
26/04/2326 April 2023 | Secretary's details changed for Julian Bernard Horton on 2023-04-14 |
26/04/2326 April 2023 | Director's details changed for Mr Julian Bernard Horton on 2023-04-14 |
26/04/2326 April 2023 | Director's details changed for Lee Carl Davidge on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Total exemption full 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 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD HORTON / 28/02/2011 |
09/05/119 May 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CARL DAVIDGE / 22/02/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD HORTON / 22/02/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
17/06/0317 June 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
17/06/0317 June 2003 | EXEMPTION FROM APPOINTING AUDITORS |
19/05/0319 May 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
03/04/023 April 2002 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 98 NORTHWOOD RD FAIRFIELD MIDDX UB9 6PS |
20/03/0220 March 2002 | COMPANY NAME CHANGED DROVER PROPERTY LTD CERTIFICATE ISSUED ON 20/03/02 |
15/03/0215 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
04/03/024 March 2002 | DIRECTOR RESIGNED |
04/03/024 March 2002 | REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
04/03/024 March 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | 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