SILKWEBS INTERNET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from 9 the Ridings 9 the Ridings Worth Crawley West Sussex RH10 7XL England to 9 the Ridings Worth Crawley RH10 7XL on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM WORTH CORNER BUSINESS CENTRE TURNERS HILL ROAD POUND HILL CRAWLEY RH10 7SL ENGLAND

View Document

25/07/1925 July 2019 CESSATION OF KATIE KERR MANNING AS A PSC

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O MR K. MANNING 9 THE RIDINGS WORTH CRAWLEY WEST SUSSEX RH10 7XL ENGLAND

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM WORTH CORNER TURNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL

View Document

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE KERR MANNING / 17/09/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KATIE KERR MANNING / 17/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN MANNING / 17/09/2010

View Document

10/12/1010 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KATIE KERR MANNING / 17/09/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE KERR MANNING / 17/09/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN MANNING / 17/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: THE WHITE COTTAGE HEADLEY HEATH APPROACH BOXHILL TADWORTH SURREY KT20 7LL

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 S366A DISP HOLDING AGM 26/07/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

28/10/0428 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/028 May 2002 S-DIV 25/04/02

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: WORTH CORNER BUSINESS CENTRE TURNERS HILL ROAD WORTH CRAWLEY WEST SUSSEX RH10 7SL

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 23 ST FRANCIS GARDENS COPTHORNE WEST SUSSEX RH10 3JS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

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