SILVER KNIGHT HAULAGE AND MACHINERIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
22/01/2422 January 2024 | Change of details for Mr David James Asbury as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Cessation of Susan Anne Sewell Asbury as a person with significant control on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | DIRECTOR APPOINTED MRS SHARON ASBURY |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ASBURY / 12/07/2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM GREENFIELD HOUSE FARM, 6 HALES LANE, SMETHWICK WEST MIDLANDS B67 6RS |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ASBURY |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN ASBURY |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 19 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/12/1311 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/02/1222 February 2012 | DISS40 (DISS40(SOAD)) |
21/02/1221 February 2012 | FIRST GAZETTE |
17/02/1217 February 2012 | Annual return made up to 19 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/01/109 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ASBURY / 01/10/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE SEWELL ASBURY / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/12/0512 December 2005 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: GREENFIELD HOUSE FARM, 6 HALES LANE, SMETHWICK WEST MIDLANDS B67 6RS |
12/12/0512 December 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | COMPANY NAME CHANGED SILVER KNIGHT HAULAGE LTD CERTIFICATE ISSUED ON 13/10/05 |
19/10/0419 October 2004 | 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