SLV SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

22/01/2122 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 4 4 CANAL RISE BRIDGERULE HOLSWORTHY DEVON EX22 7FF ENGLAND

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

27/03/2027 March 2020 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 CESSATION OF COLIN PETER GREEN AS A PSC

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES 19/10/18 TREASURY CAPITAL GBP 100

View Document

21/01/1921 January 2019 19/10/18 STATEMENT OF CAPITAL GBP 100

View Document

02/11/182 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GREEN

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM HELE FARMHOUSE, HELE ROAD MARHAMCHURCH BUDE CORNWALL EX23 0JB

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRY WILLIAMS / 02/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRY WILLIAMS / 29/09/2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 200

View Document

16/03/1216 March 2012 SUB-DIVISION 06/03/12

View Document

16/03/1216 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRY WILLIAMS / 04/06/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GREEN / 24/06/2010

View Document

09/07/109 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY MIRANDA WILLIAMS

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRY WILLIAMS / 24/06/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GREEN / 24/06/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 COMPANY NAME CHANGED CENTRAL EVENTS UK LTD CERTIFICATE ISSUED ON 08/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: THE BARN, FIFIELD FARM MARLSTON ROAD, MARLSTON HERMITAGE, NEWBURY BERKSHIRE RG18 3DL

View Document

19/07/0319 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: THE BARN FIFIELD FARM MARLSTON ROAD MARLSTON HERMITAGE BERKSHIRE RG18 9UN

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 23 MERSEY WAY THATCHAM BERKSHIRE RG18 3DL

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/02/0312 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED CHAMPAGNE ENTERTAINMENTS UK LIMI TED CERTIFICATE ISSUED ON 30/10/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

09/07/999 July 1999 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