- Company Overview for SILVER SERVICE 2019 LTD (05433196)
- Filing history for SILVER SERVICE 2019 LTD (05433196)
- People for SILVER SERVICE 2019 LTD (05433196)
- Charges for SILVER SERVICE 2019 LTD (05433196)
- More for SILVER SERVICE 2019 LTD (05433196)
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) |
---|---|---|---|
09 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
12 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Rajesh Khera as a director | |
28 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
28 Apr 2012 | AD01 | Registered office address changed from 409 Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 28 April 2012 | |
14 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Jason Lee Seaman on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Ian Robert Paige on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for David Seaman on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Rajesh Kumar Khera on 1 October 2009 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 7 amber drive walgrave northampton northamptonshire NN6 9RW | |
29 Apr 2009 | 288a | Director appointed david seaman | |
28 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Apr 2009 | CERTNM | Company name changed ian paige LIMITED\certificate issued on 28/04/09 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Oct 2008 | 288b | Appointment terminated secretary martin smith | |
28 Apr 2008 | 363a | Return made up to 22/04/08; full list of members |