SILVERTHORN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
28/01/2528 January 2025 | Micro company accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/01/244 January 2024 | Micro company accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Second filing of Confirmation Statement dated 2022-02-28 |
16/06/2316 June 2023 | Second filing of Confirmation Statement dated 2023-03-14 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
07/06/237 June 2023 | Statement of capital following an allotment of shares on 2023-06-07 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/03/228 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
03/03/223 March 2022 | Statement of capital following an allotment of shares on 2022-03-03 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
06/01/176 January 2017 | 08/11/16 STATEMENT OF CAPITAL GBP 100 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/03/1618 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/03/1531 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/03/1413 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/03/1228 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/03/1114 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEITH KIRBY / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
08/03/108 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/11/0525 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0515 March 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
28/03/0228 March 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 |
19/04/0119 April 2001 | NEW SECRETARY APPOINTED |
19/04/0119 April 2001 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 39 CASTLE STREET LEICESTER LE1 5WN |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0123 March 2001 | DIRECTOR RESIGNED |
23/03/0123 March 2001 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
23/03/0123 March 2001 | SECRETARY RESIGNED |
09/03/019 March 2001 | 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