Advanced company searchLink opens in new window

SILVERSTAR CHAUFFEUR SERVICE LTD

Company number 09633357

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)
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