Advanced company searchLink opens in new window

SILVERTON SERVICES LTD

Company number 09268264

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 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2023 CERTNM Company name changed luffman support LTD\certificate issued on 17/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
13 Nov 2023 PSC04 Change of details for Mr Nicholas Charles Gregory as a person with significant control on 1 July 2023
13 Nov 2023 PSC01 Notification of Janet Valerie Love as a person with significant control on 1 July 2023
13 Nov 2023 AD01 Registered office address changed from 3 Silverton High Street Yenston Templecombe BA8 0NF England to C/O Cameron Browne Ltd (Accountants) 3a Headley Road Woodley Reading Bekshire RG5 4JB on 13 November 2023
07 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2023 CS01 Confirmation statement made on 18 December 2022 with updates
17 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 CERTNM Company name changed luffman LIMITED\certificate issued on 23/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-19
24 May 2022 DISS40 Compulsory strike-off action has been discontinued
23 May 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 December 2021
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
26 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 TM01 Termination of appointment of Katy Elizabeth Love as a director on 21 May 2021
17 Mar 2021 PSC07 Cessation of Katy Elizabeth Love as a person with significant control on 17 March 2021
17 Mar 2021 PSC01 Notification of Nicholas Charles Gregory as a person with significant control on 17 March 2021
17 Mar 2021 TM02 Termination of appointment of Janet Valerie Love as a secretary on 17 March 2021