SILVERSTAR COMPONENTS LTD.

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALE

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

18/06/1218 June 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROLF HERBERT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MRS ANGELA EDWARDS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY ROLF HERBERT

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE BALE / 17/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROLF HERBERT / 16/02/2010

View Document

30/04/1030 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROLF HERBERT / 20/09/2008

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: UNIT 4 KILFIELD HOUSE VIKING COURT WINCH WEN INDUSTRIAL ESTATE SWANSEA SA1 7DA

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 5TH FLOOR HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY

View Document

02/07/042 July 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: THIRD FLOOR ARLBEE HOUSE GREYFRIARS ROAD CARDIFF CF10 3QB

View Document

27/02/0327 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: UNIT 6 HEOL CROPIN DAFEN INDUSTRIAL EST, DAFEN LLANELLI DYFED SA14 8QW

View Document

22/02/0222 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: C/O DAVIES CO. SERVICES LTD GROUND FLOOR,334 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3NG

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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