AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 29th Dec 2021 to Tue, 28th Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed silvercrest energy LIMITEDcertificate issued on 01/12/22
filed on: 1st, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Previous accounting period shortened to Wed, 29th Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 25th, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 534 London Road Westcliff-on-Sea Essex SS0 9HS England on Sun, 17th Oct 2021 to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 3rd Jan 2019 to Wed, 2nd Jan 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 3rd Jan 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS on Mon, 29th Apr 2019 to 534 London Road Westcliff-on-Sea Essex SS0 9HS
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Thu, 4th Jan 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 5th Jan 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 6th Jan 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, December 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Tue, 5th Apr 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Feb 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jun 2015
filed on: 4th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 4th Jul 2015: 10000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 6th Apr 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Tue, 10th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Feb 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 10th Mar 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 10th Mar 2014. Old Address: 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Jun 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 6th Jun 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 6th Jun 2012 to Tue, 5th Jun 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 6th Jun 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 25th Feb 2013. Old Address: Construction House Runwell Road Wickford Essex SS11 7HQ
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Feb 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Feb 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jun 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Fri, 13th Apr 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Feb 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Feb 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 14th Jul 2011. Old Address: 601 International House 223 Regent Street London W1B 2QD United Kingdom
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 2nd Jul 2011: 10000.00 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 14th Jul 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Jul 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Jul 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|