SILVER HOG SOLUTIONS LTD

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

12/11/2112 November 2021 Cessation of Melanie Shirley Houghton as a person with significant control on 2016-04-06

View Document

29/10/2129 October 2021 Cessation of Kenneth George Houghton as a person with significant control on 2018-04-01

View Document

29/10/2129 October 2021 Cessation of Melanie Shirley Houghton as a person with significant control on 2016-04-06

View Document

22/03/2122 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

16/04/2016 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

03/12/183 December 2018 01/04/18 STATEMENT OF CAPITAL GBP 200

View Document

13/04/1813 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 200

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HOUGHTON / 01/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE SHIRLEY HOUGHTON

View Document

14/02/1814 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE SHIRLEY HOUGHTON

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GEORGE HOUGHTON

View Document

10/02/1710 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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