- Company Overview for SILVERSTAR CHAUFFEUR SERVICE LTD (09633357)
- Filing history for SILVERSTAR CHAUFFEUR SERVICE LTD (09633357)
- People for SILVERSTAR CHAUFFEUR SERVICE LTD (09633357)
- More for SILVERSTAR CHAUFFEUR SERVICE LTD (09633357)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
06 Dec 2022 | PSC07 | Cessation of Paul Alan Bird as a person with significant control on 1 April 2022 | |
06 Dec 2022 | PSC01 | Notification of Jon Bocking as a person with significant control on 1 April 2022 | |
06 Dec 2022 | PSC01 | Notification of Alex Howard as a person with significant control on 1 April 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
05 May 2022 | AP01 | Appointment of Mr Jon Charles Bocking as a director on 1 April 2022 | |
05 May 2022 | AP01 | Appointment of Mr Alex Howard as a director on 1 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Lynne Taylor as a director on 1 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Bryan Tokley as a director on 1 April 2022 | |
05 Apr 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England to 48 King Street King's Lynn PE30 1HE on 1 April 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | TM01 | Termination of appointment of Gregory Dean as a director on 6 July 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
25 May 2018 | CH01 | Director's details changed for Mr Gregory Dean on 24 May 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |