SILVIAC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-04-01 with no updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2022-04-30 |
11/12/2411 December 2024 | Administrative restoration application |
11/12/2411 December 2024 | Confirmation statement made on 2024-04-01 with no updates |
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 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/05/202 May 2020 | DISS40 (DISS40(SOAD)) |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ACRE HOUSE 44 OUCHTHORPE LANE OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 3HS |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/08/1111 August 2011 | DISS40 (DISS40(SOAD)) |
09/08/119 August 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
09/08/119 August 2011 | FIRST GAZETTE |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CROSBIE / 10/04/2010 |
23/08/1023 August 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual return made up to 10 April 2009 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIS CROSBIE / 10/04/2010 |
03/03/103 March 2010 | DISS40 (DISS40(SOAD)) |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/01/1012 January 2010 | FIRST GAZETTE |
05/06/095 June 2009 | DISS40 (DISS40(SOAD)) |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/06/092 June 2009 | First Gazette notice for compulsory strike-off |
02/06/092 June 2009 | FIRST GAZETTE |
18/08/0818 August 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
05/07/055 July 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/033 June 2003 | DIRECTOR RESIGNED |
31/05/0331 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | SECRETARY RESIGNED |
10/04/0310 April 2003 | 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