SILVER FERN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 08/10/248 October 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 15/11/2315 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 10/11/2210 November 2022 | Micro company accounts made up to 2022-02-28 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 10/08/2010 August 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/08/2010 August 2020 | COMPANY NAME CHANGED SILVER FERN SECURITY LIMITED CERTIFICATE ISSUED ON 10/08/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARRELL STRETCH / 18/02/2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
| 16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARRELL STRETCH / 15/02/2017 |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 11/03/1611 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/03/1513 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 20/02/1420 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/03/138 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STRETCH / 16/11/2012 |
| 19/11/1219 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARRELL STRETCH / 16/11/2012 |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 01/03/121 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT 7, HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB UNITED KINGDOM |
| 21/03/1121 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STRETCH / 01/04/2010 |
| 16/06/1016 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 20/05/1020 May 2010 | 30/03/10 STATEMENT OF CAPITAL GBP 100.00 |
| 11/05/1011 May 2010 | 30/03/10 STATEMENT OF CAPITAL GBP 95.00 |
| 10/05/1010 May 2010 | 30/03/10 STATEMENT OF CAPITAL GBP 50.00 |
| 10/05/1010 May 2010 | DIRECTOR APPOINTED MR RICHARD STRETCH |
| 09/04/109 April 2010 | VARYING SHARE RIGHTS AND NAMES |
| 09/04/109 April 2010 | STATEMENT OF COMPANY'S OBJECTS |
| 11/03/1011 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 31/12/0931 December 2009 | COMPANY NAME CHANGED SILVERFERN SECURITY LIMITED CERTIFICATE ISSUED ON 31/12/09 |
| 18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM TELEGRAPH HOUSE 54 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ UNITED KINGDOM |
| 30/11/0930 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 19/02/0919 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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