Advanced company searchLink opens in new window

SNRGY3 LTD

Company number 09340745

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
11 Nov 2024 CERTNM Company name changed silverlane developments LIMITED\certificate issued on 11/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-08
12 Mar 2024 TM01 Termination of appointment of Steven Mark Carnes as a director on 12 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
20 Oct 2022 AP01 Appointment of Steven Mark Carnes as a director on 20 October 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
08 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
07 Dec 2017 PSC01 Notification of Kathryn Illsley as a person with significant control on 5 December 2016
07 Dec 2017 PSC04 Change of details for Mr Gary Alan Illsley as a person with significant control on 5 December 2016
20 Feb 2017 CH01 Director's details changed for Mrs Catherine Illsley on 20 February 2017
18 Feb 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100
18 Feb 2017 AP01 Appointment of Mrs Catherine Illsley as a director on 14 February 2017