Advanced company searchLink opens in new window

SILVERBIRCH CONTRACTS LIMITED

Company number SC413446

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
06 May 2022 TM02 Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary on 5 May 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
01 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
31 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
01 Jun 2015 TM01 Termination of appointment of Mhairi Stakim as a director on 1 June 2015
29 May 2015 AP01 Appointment of Mr John Gibson as a director on 27 May 2015