SILVER STREAM FISHERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-31 with updates

View Document

07/03/257 March 2025 Cessation of Mark James Nulty as a person with significant control on 2024-12-16

View Document

07/03/257 March 2025 Termination of appointment of Mark James Nulty as a director on 2024-12-16

View Document

07/03/257 March 2025 Cessation of Ian Mcgrath as a person with significant control on 2024-12-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/02/232 February 2023 Second filing for the appointment of Mr Hugh Malachy Delargy as a director

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES NULTY

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH MALACHY DELARGY

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0075120002

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA MCGRATH

View Document

03/10/173 October 2017 SECRETARY APPOINTED MR IAN CHARLES MCGRATH

View Document

03/10/173 October 2017 Appointment of Mr Hugh Malachy Delargy as a director on 2017-08-31

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MARK JAMES NULTY

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR HUGH MALACHY DELARGY

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA MCGRATH

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCGRATH

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN C MCGRATH / 30/12/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/01/1031 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY MCGRATH / 31/12/2009

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY MCGRATH / 31/12/2009

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/0919 May 2009 30/06/08 ANNUAL ACCTS

View Document

08/05/088 May 2008 30/06/07 ANNUAL ACCTS

View Document

24/01/0824 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

08/05/078 May 2007 30/06/06 ANNUAL ACCTS

View Document

29/01/0729 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

09/05/069 May 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

19/04/0619 April 2006 30/06/05 ANNUAL ACCTS

View Document

09/05/059 May 2005 30/06/04 ANNUAL ACCTS

View Document

02/03/052 March 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

02/03/052 March 2005 CHANGE OF DIRS/SEC

View Document

14/07/0414 July 2004 CHANGE OF DIRS/SEC

View Document

12/05/0412 May 2004 30/06/03 ANNUAL ACCTS

View Document

10/01/0410 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

16/04/0316 April 2003 30/06/02 ANNUAL ACCTS

View Document

03/01/033 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

20/01/0220 January 2002 30/06/01 ANNUAL ACCTS

View Document

04/01/024 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

13/04/0113 April 2001 30/06/00 ANNUAL ACCTS

View Document

12/01/0112 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

06/05/006 May 2000 30/06/99 ANNUAL ACCTS

View Document

22/01/0022 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

16/05/9916 May 1999 30/06/98 ANNUAL ACCTS

View Document

18/12/9818 December 1998 31/12/98 ANNUAL RETURN SHUTTLE

View Document

12/10/9812 October 1998 CHANGE OF DIRS/SEC

View Document

01/03/981 March 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

14/11/9714 November 1997 30/06/97 ANNUAL ACCTS

View Document

20/12/9620 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

26/11/9626 November 1996 CHANGE OF DIRS/SEC

View Document

26/11/9626 November 1996 30/06/96 ANNUAL ACCTS

View Document

21/01/9621 January 1996 30/06/95 ANNUAL ACCTS

View Document

29/11/9529 November 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

06/02/956 February 1995 30/06/94 ANNUAL ACCTS

View Document

21/12/9421 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

19/01/9419 January 1994 30/06/93 ANNUAL ACCTS

View Document

14/12/9314 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

21/01/9321 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

08/12/928 December 1992 RETURN OF ALLOT OF SHARES

View Document

21/10/9221 October 1992 30/06/92 ANNUAL ACCTS

View Document

11/06/9211 June 1992 30/06/91 ANNUAL ACCTS

View Document

06/03/926 March 1992 RETURN OF ALLOT OF SHARES

View Document

06/02/926 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

12/02/9112 February 1991 31/12/90 ANNUAL RETURN

View Document

24/01/9124 January 1991 30/06/90 ANNUAL ACCTS

View Document

17/09/9017 September 1990 30/06/89 ANNUAL ACCTS

View Document

13/03/9013 March 1990 31/12/89 ANNUAL RETURN

View Document

12/10/8912 October 1989 30/06/88 ANNUAL ACCTS

View Document

03/03/893 March 1989 31/12/88 ANNUAL RETURN

View Document

23/06/8823 June 1988 30/06/87 ANNUAL ACCTS

View Document

10/05/8810 May 1988 31/12/87 ANNUAL RETURN

View Document

28/03/8728 March 1987 31/12/86 ANNUAL RETURN

View Document

16/01/8716 January 1987 30/06/86 ANNUAL ACCTS

View Document

06/02/866 February 1986 31/12/85 ANNUAL RETURN

View Document

22/01/8622 January 1986 30/06/85 ANNUAL ACCTS

View Document

10/04/8510 April 1985 31/12/84 ANNUAL RETURN

View Document

30/03/8530 March 1985 30/06/84 ANNUAL ACCTS

View Document

05/03/855 March 1985 CHANGE OF DIRS/SEC

View Document

23/02/8423 February 1984 31/12/83 ANNUAL RETURN

View Document

27/01/8327 January 1983 31/12/82 ANNUAL RETURN

View Document

02/06/822 June 1982 NOTICE OF ARD

View Document

17/02/8217 February 1982 31/12/81 ANNUAL RETURN

View Document

13/02/8113 February 1981 31/12/80 ANNUAL RETURN

View Document

20/12/7920 December 1979 31/12/79 ANNUAL RETURN

View Document

19/01/7919 January 1979 31/12/78 ANNUAL RETURN

View Document

20/12/7720 December 1977 31/12/77 ANNUAL RETURN

View Document

03/02/773 February 1977 31/12/76 ANNUAL RETURN

View Document

26/02/7626 February 1976 SPECIAL/EXTRA RESOLUTION

View Document

24/02/7624 February 1976 RETURN OF ALLOTS (CASH)

View Document

31/12/7531 December 1975 NOT OF INCR IN NOM CAP

View Document

31/12/7531 December 1975 PARTICULARS RE DIRECTORS

View Document

31/12/7531 December 1975 MEMORANDUM AND ARTICLES

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

15/04/7515 April 1975 31/12/74 ANNUAL RETURN

View Document

23/10/7323 October 1973 SIT OF REGISTER OF MEMS

View Document

24/09/7324 September 1973 31/12/72 ANNUAL RETURN

View Document

24/09/7324 September 1973 31/12/73 ANNUAL RETURN

View Document

24/09/7324 September 1973 RETURN OF ALLOTS (CASH)

View Document

21/11/7221 November 1972 PARTICULARS RE DIRECTORS

View Document

17/05/7217 May 1972 31/12/71 ANNUAL RETURN

View Document

02/12/712 December 1971 PARS RE MORTAGE

View Document

08/10/718 October 1971 PARTICULARS RE DIRECTORS

View Document

08/10/718 October 1971 SITUATION OF REG OFFICE

View Document

06/08/716 August 1971 RETURN OF ALLOTS (CASH)

View Document

09/11/709 November 1970 31/12/70 ANNUAL RETURN

View Document

22/04/6922 April 1969 PARTICULARS RE DIRECTORS

View Document

24/01/6924 January 1969 SITUATION OF REG OFFICE

View Document

24/01/6924 January 1969 STATEMENT OF NOMINAL CAP

View Document

24/01/6924 January 1969 ARTICLES

View Document

24/01/6924 January 1969 DECL ON COMPL ON INCORP

View Document

24/01/6924 January 1969 MEMORANDUM

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