SILKIN SERVICES LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/221 March 2022 Liquidators' statement of receipts and payments to 2022-01-27

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 16 SHIREHALL PARK LONDON NW4 2QL ENGLAND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 SAIL ADDRESS CHANGED FROM: 4 CAVENDISH CRESCENT ELSTREE HERTFORDSHIRE WD6 3JW ENGLAND

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SILKIN / 28/12/2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SILKIN / 28/12/2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SILKIN / 28/12/2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SILKIN / 28/12/2016

View Document

28/12/1628 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 4 CAVENDISH CRESCENT ELSTREE HERTFORDSHIRE WD6 3JW

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY SARAH SILKIN

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SILKIN / 01/04/2012

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 22 PARK CRESCENT ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3PU UNITED KINGDOM

View Document

11/04/1311 April 2013 SAIL ADDRESS CHANGED FROM: 22 PARK CRESCENT ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3PU UNITED KINGDOM

View Document

11/04/1311 April 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SILKIN / 01/04/2012

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH SILKIN / 01/04/2012

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SILKIN / 01/11/2009

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH SILKIN / 01/11/2009

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 7 QUEENS ROAD LONDON NW4 2TH UNITED KINGDOM

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SILKIN / 01/11/2009

View Document

12/12/0812 December 2008 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