THE SILVER LINE HELPLINE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Mr Richard Jonathan Hawtin as a director on 2022-11-30

View Document

05/12/225 December 2022 Termination of appointment of Denise Smith as a director on 2022-11-30

View Document

05/12/225 December 2022 Termination of appointment of Esther Louise Rantzen as a director on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2022-02-02

View Document

30/01/2230 January 2022 Registered office address changed from Tavis House Tavistock Square London WC1H 9NA England to 7th Floor, One America Square London EC3N 2LB on 2022-01-30

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL GOULDEN

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 DIRECTOR APPOINTED MR PAUL GOULDEN

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MS DENISE SMITH

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPHSON

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE ANDREWS

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY SOPHIE ANDREWS

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM TRADE TOWER CALICO ROW LONDON ENGLAND SW11 3YH ENGLAND

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHEA BEEKS

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GITTINS

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHINN

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAME ESTHER LOUISE RANTZEN / 14/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN AVRIL CHINN / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BERNADETTE GITTINS / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JOSEPHSON / 14/06/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS JACQUELINE BERNADETTE GITTINS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM JOSEPHSON

View Document

02/02/172 February 2017 DIRECTOR APPOINTED LADY SUSAN AVRIL CHINN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELCHER

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA BEEKS / 14/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BELCHER / 14/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/06/152 June 2015 DIRECTOR APPOINTED DAME ESTHER LOUISE RANTZEN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GEOGHEGAN

View Document

26/09/1426 September 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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