Advanced company searchLink opens in new window

SILVERTIDE LIMITED

Company number 03442469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
12 Oct 2022 PSC07 Cessation of Susan Gee as a person with significant control on 10 June 2022
23 May 2022 TM01 Termination of appointment of Susan Jan Gee as a director on 19 May 2022
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
27 Sep 2021 AP03 Appointment of Mr David John Owen as a secretary on 24 September 2021
24 Sep 2021 TM02 Termination of appointment of Susan Jan Gee as a secretary on 24 September 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
21 Sep 2020 CH01 Director's details changed for Mr Bayliss Wilbur Haysom Jackson-Gee on 1 June 2020
21 Sep 2020 PSC04 Change of details for Mr Bayliss Wilbur Haysom Jackson-Gee as a person with significant control on 1 January 2020
21 Sep 2020 PSC01 Notification of Susan Gee as a person with significant control on 1 January 2020
05 Jun 2020 TM01 Termination of appointment of Tabitha Constance Haysom Jackson as a director on 4 June 2020
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from Paulerspury House Park Lane, Paulerspury Towcester Northamptonshire NN12 7NF to The Old House Main Street Maids Moreton Buckingham MK18 1QU on 19 August 2019
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
06 Oct 2017 AP01 Appointment of Tabitha Constance Haysom Jackson as a director on 1 July 2017