Advanced company searchLink opens in new window

SILVER LINING SHEFF LTD

Company number 11332777

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
12 Dec 2023 CH01 Director's details changed for Mr Leslie Alan Clancy on 12 December 2023
02 Nov 2023 PSC01 Notification of Fiona Margarte Clancy as a person with significant control on 1 November 2023
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2023 CH01 Director's details changed for Mrs Fiona Margarete Clancy on 11 September 2023
10 May 2023 MA Memorandum and Articles of Association
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 200
15 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 AD01 Registered office address changed from 255 Bradford Road Huddersfield HD1 6EW England to 1 Honoria Street Huddersfield HD1 6EL on 14 February 2023
08 Feb 2023 AD01 Registered office address changed from 17 Primley Park Avenue Leeds LS17 7HX England to 255 Bradford Road Huddersfield HD1 6EW on 8 February 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CH01 Director's details changed for Mr Leslie Alan Clancy on 1 October 2021
09 May 2022 PSC04 Change of details for Mr Leslie Alan Clancy as a person with significant control on 1 January 2022
09 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
09 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 30 April 2020
12 Jun 2020 AD01 Registered office address changed from 34 Plantation Gardens Leeds LS17 8SX United Kingdom to 17 Primley Park Avenue Leeds LS17 7HX on 12 June 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Nov 2019 PSC01 Notification of Leslie Alan Clancy as a person with significant control on 14 November 2019
14 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 14 November 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates