SILVESTERS IN PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
24/09/2224 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/12/1922 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
09/03/199 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
05/12/175 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SILVESTER / 01/04/2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, SECRETARY TURNER HAMPTON SECRETARIES LIMITED |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 238 STATION ROAD ADDLESTONE SURREY KT15 2PS |
19/06/1519 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/08/1327 August 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | RETURN OF PURCHASE OF OWN SHARES |
22/03/1322 March 2013 | 22/03/13 STATEMENT OF CAPITAL GBP 100 |
08/03/138 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROUGHSEDGE |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 22, CHERTSEY ROAD WOKING SURREY GU21 5AB |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ROUGHSEDGE / 04/06/2011 |
24/06/1124 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN SILVESTER / 01/06/2010 |
18/06/1018 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ROUGHSEDGE / 01/06/2010 |
18/06/1018 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER HAMPTON SECRETARIES LIMITED / 01/06/2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/10/096 October 2009 | APPOINTMENT TERMINATED, DIRECTOR RUTH SILVESTER |
21/07/0921 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | 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