Advanced company searchLink opens in new window

SILVER SEWING MACHINES LTD.

Company number 06825342

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)
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