SILVER SEWING MACHINES LTD.

Atlanta House, John White Business Centre Midland Road Atlanta House, John White Business Centre Midland Road, Rushden, NN10 8DN, England
StatusACTIVE
Company No.06825342
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

SILVER SEWING MACHINES LTD. is an active private limited company with number 06825342. It was incorporated 15 years, 3 months, 27 days ago, on 20 February 2009. The company address is Atlanta House, John White Business Centre Midland Road Atlanta House, John White Business Centre Midland Road, Rushden, NN10 8DN, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Mr Frank Raymond Langley

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-01

Psc name: Mr Frank Raymond Langley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: William George Kimberley

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-14

Psc name: William George Kimberley

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-14

Psc name: Frank Raymond Langley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Raymond Langley

Appointment date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-10

Officer name: Mr William George Kimberley

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 10 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-10

Psc name: Mr William George Kimberley

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: Units D + E Rectory Business Centre Rectory Road Rushden NN10 0AH

New address: Atlanta House, John White Business Centre Midland Road Higham Ferrers Rushden NN10 8DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert kelford

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed william george kimberley

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 29/06/2009 from temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbeymay LTD.\certificate issued on 27/06/09

Documents

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL HEALTHCARE SERVICES LIMITED

39 HILL STREET,LONDON,W1J 5LZ

Number:10092070
Status:ACTIVE
Category:Private Limited Company

FILBY INVESTMENTS LIMITED

BEAUMONT HOUSE,BOURNE END,SL8 5JJ

Number:04457528
Status:ACTIVE
Category:Private Limited Company

FROZEFALL LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11220582
Status:ACTIVE
Category:Private Limited Company

PLANET-VE LTD

THE MILL ALDERTON ROAD,TOWCESTER,NN12 7LS

Number:11661948
Status:ACTIVE
Category:Private Limited Company

R K & P CONSULTANTS LIMITED

7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:08501481
Status:ACTIVE
Category:Private Limited Company

STATEBUILD LIMITED

EPCN LIMITED 3RD FLOOR,99 MONTPELIER ROAD BRIGHTON,BN1 3BE

Number:04132459
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source