SILVASMITHS LIMITED

Unit 1 Ash Hill Common Bunny Lane Unit 1 Ash Hill Common Bunny Lane, Romsey, SO51 6FU, Hampshire, England
StatusACTIVE
Company No.08979335
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

SILVASMITHS LIMITED is an active private limited company with number 08979335. It was incorporated 10 years, 1 month, 17 days ago, on 04 April 2014. The company address is Unit 1 Ash Hill Common Bunny Lane Unit 1 Ash Hill Common Bunny Lane, Romsey, SO51 6FU, Hampshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: T & S Accountants & Business Advisors Ltd

Notification date: 2022-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Russell

Cessation date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Mr Darryl Paul Parsons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: 5 Horseshoe Drive Romsey Hampshire SO51 7TP

New address: Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Russell

Termination date: 2022-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-09

Officer name: Jason Vann Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-09

Officer name: Mr Jason Vann Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Vann Smith

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Vann Smith

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTERAND UK ACQUISITION LIMITED

2A ORCHARD ROAD,ROYSTON,SG8 5HD

Number:08092729
Status:ACTIVE
Category:Private Limited Company

CARTWRIGHT KING LIMITED

CARTWRIGHT KING SOLICITORS LOCK HOUSE,NOTTINGHAM,NG2 1AG

Number:10143062
Status:ACTIVE
Category:Private Limited Company

INDIGO THREE LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:10653663
Status:ACTIVE
Category:Private Limited Company

M & G MESCO LIMITED

SUITE 66, 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:03964600
Status:ACTIVE
Category:Private Limited Company

SHARRARD LTD

UNIT 7 LONGFORD IND.EST.,CANNOCK,WS11 3DG

Number:07290540
Status:ACTIVE
Category:Private Limited Company

SPACER CONNECT LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:08372845
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