Advanced company searchLink opens in new window

SILVER SERVICE 2019 LTD

Company number 05433196

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)
09 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 120
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