Advanced company searchLink opens in new window

SILVERSTONE CORPORATION LIMITED

Company number 08079695

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)
05 Jun 2015 AP01 Appointment of Mr Nicholas James Alun Ingram as a director on 1 December 2014
05 Jun 2015 AD01 Registered office address changed from Filtration Control Limited Unit B / C Longman Court 8 Sketty Close Brackmills NN4 7PL to Unit B/C Longman Court Sketty Close Brackmills Industrial Estate Northampton NN4 7PL on 5 June 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
02 Jun 2014 TM02 Termination of appointment of Jason Deeth as a secretary
02 Jun 2014 TM01 Termination of appointment of Jason Deeth as a director
02 Jun 2014 TM01 Termination of appointment of Jason Deeth as a director
02 Jun 2014 TM02 Termination of appointment of Jason Deeth as a secretary
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
05 Jul 2012 CERTNM Company name changed arcturian LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
21 Jun 2012 AP03 Appointment of Mr Jason Deeth as a secretary
21 Jun 2012 AP01 Appointment of Mr Scott Norville as a director
21 Jun 2012 AP01 Appointment of Mr Jason Deeth as a director
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted