SILVIAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-04-01 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2022-04-30

View Document

11/12/2411 December 2024 Administrative restoration application

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from C/O Angus Nordon & Co 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF to Acre House 44 Ouchthorpe Lane Outwood Wakefield West Yorkshire WF1 3HS on 2024-12-11

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ACRE HOUSE 44 OUCHTHORPE LANE OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 3HS

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CROSBIE / 10/04/2010

View Document

23/08/1023 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 10 April 2009 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIS CROSBIE / 10/04/2010

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/092 June 2009 First Gazette notice for compulsory strike-off

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 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