Advanced company searchLink opens in new window

SILVER HILL CONSULTING LIMITED

Company number 09111188

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
13 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
17 Nov 2020 AA Total exemption full accounts made up to 30 August 2019
17 Aug 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
25 Oct 2019 PSC04 Change of details for Mr Matthew Collis as a person with significant control on 2 October 2019
24 Oct 2019 PSC07 Cessation of Edward James as a person with significant control on 2 October 2019
02 Oct 2019 TM01 Termination of appointment of Edward James as a director on 2 October 2019
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Bruce John Matthews as a director on 31 August 2018
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Jul 2017 PSC04 Change of details for Mr Edward James as a person with significant control on 4 January 2017
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
11 Jul 2017 PSC04 Change of details for Mr Edward James as a person with significant control on 24 May 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 Jun 2016 AP01 Appointment of Mr Bruce John Matthews as a director on 1 June 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 August 2015
10 Sep 2015 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 8-10 South Street Epsom Surrey KT18 7PF on 10 September 2015
03 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300