SILVERCREST ENERGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

01/12/221 December 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Part of the property or undertaking has been released from charge 076620190001

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

25/12/2125 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

17/10/2117 October 2021 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

01/10/211 October 2021 Previous accounting period shortened from 2021-01-02 to 2020-12-31

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

18/03/2018 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CURRSHO FROM 03/01/2019 TO 02/01/2019

View Document

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

View Accounts

04/10/194 October 2019 PREVSHO FROM 04/01/2019 TO 03/01/2019

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076620190001

View Document

29/04/1929 April 2019 Registered office address changed from , C/O Paul Winston Ltd, 534 London Road, Westcliff-on-Sea, Essex, SS0 9HS to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2019-04-29

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM C/O PAUL WINSTON LTD 534 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

18/01/1918 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1828 December 2018 PREVSHO FROM 05/01/2018 TO 04/01/2018

View Document

06/10/186 October 2018 PREVSHO FROM 06/01/2018 TO 05/01/2018

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 PREVSHO FROM 05/04/2017 TO 06/01/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 PREVSHO FROM 06/04/2016 TO 05/04/2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA WEST

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

04/07/154 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 PREVSHO FROM 05/06/2015 TO 06/04/2015

View Document

02/06/152 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 DIRECTOR APPOINTED MRS THERESA MARY WEST

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDER

View Document

20/08/1420 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RIDER / 10/03/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT ENGLAND

View Document

10/03/1410 March 2014 Registered office address changed from , 23 Alleyn Place, Westcliff-on-Sea, Essex, SS0 8AT, England on 2014-03-10

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BOVILL / 10/03/2014

View Document

11/07/1311 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 6 June 2012

View Document

10/06/1310 June 2013 CURRSHO FROM 06/06/2012 TO 05/06/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 PREVSHO FROM 30/06/2012 TO 06/06/2012

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MALLON

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN COTTAM

View Document

25/02/1325 February 2013 Registered office address changed from , Construction House Runwell Road, Wickford, Essex, SS11 7HQ on 2013-02-25

View Document

15/08/1215 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts for year ending 06 Jun 2012

View Accounts

13/04/1213 April 2012 DIRECTOR APPOINTED MR. ROBERT MALCOLM MALLON

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY BOVILL

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDER

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED DANNY BOVILL

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR BRIAN MELVYN COTTAM

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MATTHEW RIDER

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM

View Document

14/07/1114 July 2011 Registered office address changed from , 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom on 2011-07-14

View Document

14/07/1114 July 2011 02/07/11 STATEMENT OF CAPITAL GBP 10000

View Document

08/06/118 June 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