SILVERSTAR COMPONENTS LTD.
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
08/04/248 April 2024 | Application to strike the company off the register |
22/03/2422 March 2024 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALE |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALE |
19/02/1519 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
19/06/1219 June 2012 | FIRST GAZETTE |
18/06/1218 June 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ROLF HERBERT |
25/01/1225 January 2012 | DIRECTOR APPOINTED MRS ANGELA EDWARDS |
24/01/1224 January 2012 | APPOINTMENT TERMINATED, SECRETARY ROLF HERBERT |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE BALE / 17/02/2011 |
17/02/1117 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROLF HERBERT / 16/02/2010 |
30/04/1030 April 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
03/01/103 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
30/04/0930 April 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROLF HERBERT / 20/09/2008 |
19/02/0919 February 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
18/08/0818 August 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0729 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
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 |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
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 |
02/07/042 July 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: THIRD FLOOR ARLBEE HOUSE GREYFRIARS ROAD CARDIFF CF10 3QB |
27/02/0327 February 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
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 |
22/02/0222 February 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
27/12/0127 December 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
01/05/011 May 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
03/05/003 May 2000 | DIRECTOR RESIGNED |
03/05/003 May 2000 | NEW DIRECTOR APPOINTED |
03/05/003 May 2000 | NEW SECRETARY APPOINTED |
03/05/003 May 2000 | SECRETARY RESIGNED |
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 |
16/02/0016 February 2000 | 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