- 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 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Paul Alan Bird as a person with significant control on 6 April 2016 | |
10 May 2017 | CH01 | Director's details changed for Mr Gregory Dean on 10 May 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Paul Bird on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Bryan Tokley on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Miss Lynne Taylor on 7 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Gregory Dean on 7 October 2016 | |
16 Aug 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
29 Oct 2015 | AD01 | Registered office address changed from Unit D Sawston Babraham Road Cambridge Cambridgeshire CB22 3JH England to Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 29 October 2015 | |
11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|