SILVERSON MACHINES HOLDINGS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/03/2328 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

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

View Accounts

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

View Accounts

06/05/216 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

13/03/1913 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 ADOPT ARTICLES 03/04/2017

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

06/04/176 April 2017 ADOPT ARTICLES 08/03/2017

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090550370001

View Document

08/06/168 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 97.03

View Document

01/04/161 April 2016 STATEMENT BY DIRECTORS

View Document

01/04/161 April 2016 REDUCE ISSUED CAPITAL 30/03/2016

View Document

01/04/161 April 2016 SOLVENCY STATEMENT DATED 30/03/16

View Document

24/02/1624 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

14/01/1614 January 2016 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

17/08/1517 August 2015 ADOPT ARTICLES 15/06/2015

View Document

11/06/1511 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ROTHMAN / 23/05/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROTHMAN / 23/05/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM LANMORE HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX ENGLAND

View Document

07/10/147 October 2014 COMPANY NAME CHANGED NEWCO MAY 2014 NO. 1 LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

07/10/147 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1415 September 2014 CHANGE OF NAME 12/09/2014

View Document

15/09/1415 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/142 September 2014 SOLVENCY STATEMENT DATED 15/08/14

View Document

02/09/142 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 97.03

View Document

02/09/142 September 2014 REDUCE ISSUED CAPITAL 15/08/2014

View Document

02/09/142 September 2014 STATEMENT BY DIRECTORS

View Document

01/09/141 September 2014 STATEMENT BY DIRECTORS

View Document

01/09/141 September 2014 REDUCE ISSUED CAPITAL 15/08/2014

View Document

01/09/141 September 2014 SOLVENCY STATEMENT DATED 15/08/14

View Document

01/09/141 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 97.03

View Document

13/08/1413 August 2014 ADOPT ARTICLES 31/07/2014

View Document

04/08/144 August 2014 23/07/14 STATEMENT OF CAPITAL GBP 98.01

View Document

04/08/144 August 2014 ADOPT ARTICLES 23/07/2014

View Document

22/07/1422 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1422 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 98.00

View Document

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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