Advanced company searchLink opens in new window

SILVERFISH GROUP HOLDINGS LIMITED

Company number 13664853

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)
10 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
29 Aug 2023 AP01 Appointment of Bernard Dale as a director on 23 August 2023
29 Aug 2023 TM01 Termination of appointment of Michael William Coupland as a director on 23 August 2023
15 Jul 2023 AA Full accounts made up to 31 October 2022
23 Feb 2023 MR01 Registration of charge 136648530004, created on 17 February 2023
20 Feb 2023 AP01 Appointment of Mr Edward Grenville Gardiner as a director on 17 February 2023
20 Feb 2023 AP01 Appointment of Alexander Peter Metcalfe as a director on 17 February 2023
21 Nov 2022 AD01 Registered office address changed from Units 3B and 3C Saltash Parkway Industrial Estate Saltash PL12 6LF England to Units 3B and 3C Saltash Parkway Industrial Estate Saltash PL12 6LY on 21 November 2022
04 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with updates
04 Nov 2022 PSC05 Change of details for Ensco 1296 Limited as a person with significant control on 20 January 2022
03 Oct 2022 MR01 Registration of charge 136648530003, created on 27 September 2022
10 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 CERTNM Company name changed ensco 1437 LIMITED\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-23
05 Jan 2022 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Units 3B and 3C Saltash Parkway Industrial Estate Saltash PL12 6LF on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Miles Daniel Otway as a director on 23 December 2021
05 Jan 2022 AP01 Appointment of Mr Matthew Osborne as a director on 23 December 2021
05 Jan 2022 AP01 Appointment of Mr Darren Graham Mabbott as a director on 23 December 2021
24 Dec 2021 MR01 Registration of charge 136648530002, created on 23 December 2021
23 Dec 2021 MR01 Registration of charge 136648530001, created on 23 December 2021
06 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted