SILVON SOFTWARE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

17/04/2417 April 2024 Registered office address changed from Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Declaration of solvency

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-06-22 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

07/07/217 July 2021 Termination of appointment of Andrew David Thorburn as a director on 2021-05-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH HENNEL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

09/08/169 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ANDREW DAVID THORBURN

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MAHARA

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK MAHARA

View Document

18/08/1018 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MAHARA / 22/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HENNEL / 22/06/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: FITZGERALD HOUSE WILLOWCOURT AVENUE KENTON HARROW MIDDLESEX HA3 8ES

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: RUSSELL HOUSE 19 RUSSELL STREET WINDSOR BERKSHIRE SL4 1HQ

View Document

08/07/028 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NC INC ALREADY ADJUSTED 08/09/98

View Document

01/12/981 December 1998 £ NC 1000/560000 08/09/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 Accounts made up to 1993-12-31

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/01/959 January 1995 Accounts made up to 1993-12-31

View Document

20/07/9420 July 1994

View Document

20/07/9420 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/07/9420 July 1994

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/02/9413 February 1994 Accounts made up to 1992-12-31

View Document

13/02/9413 February 1994 Accounts made up to 1992-12-31

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

05/10/935 October 1993

View Document

05/10/935 October 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993

View Document

05/02/935 February 1993 Memorandum and Articles of Association

View Document

05/02/935 February 1993 Memorandum and Articles of Association

View Document

05/02/935 February 1993 Memorandum and Articles of Association

View Document

05/02/935 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9217 November 1992

View Document

17/11/9217 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/9217 November 1992

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992

View Document

21/07/9221 July 1992 Resolutions

View Document

21/07/9221 July 1992 Resolutions

View Document

21/07/9221 July 1992 ALTER MEM AND ARTS 24/06/92

View Document

09/07/929 July 1992 Certificate of change of name

View Document

09/07/929 July 1992 COMPANY NAME CHANGED NEWONE LIMITED CERTIFICATE ISSUED ON 10/07/92

View Document

09/07/929 July 1992 Certificate of change of name

View Document

09/07/929 July 1992 Certificate of change of name

View Document

22/06/9222 June 1992 Incorporation

View Document

22/06/9222 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9222 June 1992 Incorporation

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