SILVERTONE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-08-25

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

25/08/2425 August 2024 Annual accounts for year ending 25 Aug 2024

View Accounts

24/07/2424 July 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 85 Westfield Lane St. Leonards-on-Sea TN37 7NF on 2024-07-24

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Previous accounting period shortened from 2022-08-26 to 2022-08-25

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-27 to 2022-08-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 28/08/2017 TO 27/08/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/05/1718 May 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1626 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1521 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

06/10/146 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042725990005

View Document

31/03/1431 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042725990004

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MISS AGATHA MARY GODFREY

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY GODFREY

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0913 November 2009 SECRETARY APPOINTED AGATHA MARY GODFREY

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY ERIC GODFREY

View Document

21/10/0921 October 2009 SECRETARY APPOINTED ERIC HARRY GODFREY

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY AGATHA GODFREY

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED HARRY GODFREY

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / AGATHA GODFREY / 09/06/2009

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY ERIC GODFREY

View Document

05/04/095 April 2009 SECRETARY APPOINTED AGATHA MARY GODFREY

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/08/0117 August 2001 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