SILVER LINKS CONSULTING LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-09-25

View Document

08/11/228 November 2022 Declaration of solvency

View Document

11/10/2211 October 2022 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM ALDERWICK JAMES & CO 4 THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ANN CALMIANO / 12/06/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 436A LONDON ROAD ASHFORD MIDDLESEX TW15 3AD ENGLAND

View Document

11/04/1111 April 2011 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