SILVERA AUTOMOTIVE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
01/05/251 May 2025 | Confirmation statement made on 2024-06-12 with no updates |
01/05/251 May 2025 | Registered office address changed from 29 Lincoln's Inn Fields London WC2A 3EG England to 1 Coldbath Square Farringdon London EC1R 5HL on 2025-05-01 |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-09-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
01/10/231 October 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-09-30 |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
05/12/225 December 2022 | Confirmation statement made on 2022-06-12 with no updates |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
26/06/2026 June 2020 | COMPANY NAME CHANGED SAS AUTOMOTIVE LTD CERTIFICATE ISSUED ON 26/06/20 |
06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SILVERA CLARKE / 21/06/2019 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR KENNETH SILVERA CLARKE / 21/06/2019 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SILVERA CLARKE / 05/10/2018 |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH SILVERA CLARKE / 05/10/2018 |
04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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