- Company Overview for SILVER SEWING MACHINES LTD. (06825342)
- Filing history for SILVER SEWING MACHINES LTD. (06825342)
- People for SILVER SEWING MACHINES LTD. (06825342)
- More for SILVER SEWING MACHINES LTD. (06825342)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
19 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
04 Jan 2024 | CH01 | Director's details changed for Mr Frank Raymond Langley on 1 October 2023 | |
04 Jan 2024 | PSC04 | Change of details for Mr Frank Raymond Langley as a person with significant control on 1 October 2023 | |
21 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
06 Oct 2022 | TM01 | Termination of appointment of William George Kimberley as a director on 14 September 2022 | |
06 Oct 2022 | PSC07 | Cessation of William George Kimberley as a person with significant control on 14 September 2022 | |
06 Oct 2022 | PSC01 | Notification of Frank Raymond Langley as a person with significant control on 14 September 2022 | |
06 Oct 2022 | AP01 | Appointment of Mr Frank Raymond Langley as a director on 14 September 2022 | |
21 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
22 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Mr William George Kimberley on 10 February 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr William George Kimberley as a person with significant control on 10 February 2019 | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
08 May 2018 | AD01 | Registered office address changed from Units D + E Rectory Business Centre Rectory Road Rushden NN10 0AH to Atlanta House, John White Business Centre Midland Road Higham Ferrers Rushden NN10 8DN on 8 May 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates |