SILVERCREST ENERGY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 26/12/2426 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Current accounting period shortened from 2021-12-29 to 2021-12-28 |
| 01/12/221 December 2022 | Certificate of change of name |
| 19/10/2219 October 2022 | Part of the property or undertaking has been released from charge 076620190001 |
| 30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2020-12-31 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/12/2125 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
| 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 |
| 01/10/211 October 2021 | Previous accounting period shortened from 2021-01-02 to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 18/03/2018 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/01/202 January 2020 | CURRSHO FROM 03/01/2019 TO 02/01/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/10/194 October 2019 | PREVSHO FROM 04/01/2019 TO 03/01/2019 |
| 11/06/1911 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076620190001 |
| 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 |
| 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 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 18/01/1918 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/12/1828 December 2018 | PREVSHO FROM 05/01/2018 TO 04/01/2018 |
| 06/10/186 October 2018 | PREVSHO FROM 06/01/2018 TO 05/01/2018 |
| 25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/12/1731 December 2017 | PREVSHO FROM 05/04/2017 TO 06/01/2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 11/02/1711 February 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 06/01/176 January 2017 | PREVSHO FROM 06/04/2016 TO 05/04/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/02/1617 February 2016 | APPOINTMENT TERMINATED, DIRECTOR THERESA WEST |
| 17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 04/07/154 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 02/06/152 June 2015 | PREVSHO FROM 05/06/2015 TO 06/04/2015 |
| 02/06/152 June 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/03/1527 March 2015 | DIRECTOR APPOINTED MRS THERESA MARY WEST |
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDER |
| 20/08/1420 August 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RIDER / 10/03/2014 |
| 10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT ENGLAND |
| 10/03/1410 March 2014 | Registered office address changed from , 23 Alleyn Place, Westcliff-on-Sea, Essex, SS0 8AT, England on 2014-03-10 |
| 10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY BOVILL / 10/03/2014 |
| 11/07/1311 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 6 June 2012 |
| 10/06/1310 June 2013 | CURRSHO FROM 06/06/2012 TO 05/06/2012 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/03/138 March 2013 | PREVSHO FROM 30/06/2012 TO 06/06/2012 |
| 25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ |
| 25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MALLON |
| 25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN COTTAM |
| 25/02/1325 February 2013 | Registered office address changed from , Construction House Runwell Road, Wickford, Essex, SS11 7HQ on 2013-02-25 |
| 15/08/1215 August 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 06/06/126 June 2012 | Annual accounts for year ending 06 Jun 2012 |
| 13/04/1213 April 2012 | DIRECTOR APPOINTED MR. ROBERT MALCOLM MALLON |
| 20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR DANNY BOVILL |
| 20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDER |
| 14/07/1114 July 2011 | DIRECTOR APPOINTED DANNY BOVILL |
| 14/07/1114 July 2011 | DIRECTOR APPOINTED MR BRIAN MELVYN COTTAM |
| 14/07/1114 July 2011 | DIRECTOR APPOINTED MATTHEW RIDER |
| 14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD UNITED KINGDOM |
| 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 |
| 14/07/1114 July 2011 | 02/07/11 STATEMENT OF CAPITAL GBP 10000 |
| 08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILVERCREST ENERGY GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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