Advanced company searchLink opens in new window

SILVER WINGS FILM LIMITED

Company number 11522447

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)
09 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
25 Oct 2023 CH01 Director's details changed for Mr Alexander Hugh Mackenzie on 24 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Steven George Hall on 24 October 2023
17 Oct 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
26 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
07 Feb 2022 PSC07 Cessation of Steven John Milne as a person with significant control on 19 February 2021
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
25 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Mar 2019 TM01 Termination of appointment of Steven John Milne as a director on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from , 10 High Street Llandrillo, Denbighshire, Corwen, LL21 0TL, Wales to Maud's Cottage Knapp Hill Broad Chalke Salisbury Wiltshire SP5 5QH on 26 February 2019
26 Feb 2019 AD05 Change the registered office situation from Wales to England/Wales
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Special res change of reg office address 14/02/2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
02 Feb 2019 PSC07 Cessation of John Michael Dibbs as a person with significant control on 30 January 2019
01 Feb 2019 TM01 Termination of appointment of John Michael Dibbs as a director on 30 January 2019
27 Jan 2019 PSC01 Notification of Steven George Hall as a person with significant control on 19 January 2019
27 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 1,001
27 Jan 2019 CH01 Director's details changed for Mr Stephen George Hall on 27 January 2019
27 Jan 2019 AP01 Appointment of Mr Stephen George Hall as a director on 19 January 2019
18 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 10/09/2018