SILVERLINE RECRUITMENT (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Director's details changed for Ms Mariana Vasile on 2019-11-24 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063961480002 |
01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063961480001 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
14/10/1614 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARIANA VASILE / 01/10/2009 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | APPOINTMENT TERMINATED, DIRECTOR NICU CHIS |
23/11/1223 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR APPOINTED MR NICU CHIS |
23/11/1023 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/0916 December 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANA VASILE / 01/10/2009 |
18/09/0918 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/11/0819 November 2008 | APPOINTMENT TERMINATED DIRECTOR KONSTANTINOS MAVRIDIS |
14/11/0814 November 2008 | DIRECTOR APPOINTED MARIANA VASILE |
07/11/087 November 2008 | COMPANY NAME CHANGED SILVERLINE TRUCKS LTD CERTIFICATE ISSUED ON 11/11/08 |
31/10/0831 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 32-34 NORTH STREET BARKING IG11 8AW |
23/10/0723 October 2007 | NEW DIRECTOR APPOINTED |
12/10/0712 October 2007 | SECRETARY RESIGNED |
12/10/0712 October 2007 | DIRECTOR RESIGNED |
11/10/0711 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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