London
EC4V 2AD
Director Name | Mr Iain Watson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | Audley House 13 Palace Street London SW1E 5HX |
Director Name | Mr Ziyang Yu |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 April 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Audley House 13 Palace Street London SW1E 5HX |
Secretary Name | Carrie Jean Sheila Pickering |
---|---|
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonehouse The Street Terling Chelmsford CM3 2PG |
Director Name | Mr Adam Daniel Dry |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Surridge Centre 2 Stepfield, Freebournes Road Witham Essex CM8 3TH |
Secretary Name | Mr Adam Daniel Dry |
---|---|
Status | Resigned |
Appointed | 07 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Unit 2 The Surridge Centre 2 Stepfield, Freebournes Road Witham Essex CM8 3TH |
Website | silverlinedsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01376 517046 |
Telephone region | Braintree |
Registered Address | 9 Little Trinity Lane London EC4V 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mark Pickering 60.00% Ordinary |
---|---|
40 at £1 | Carrie Jean Sheila Pickering 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,585 |
Cash | £38,413 |
Current Liabilities | £94,910 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
2 October 2023 | Appointment of Mr Sean Henry Kiernan as a director on 29 September 2023 (2 pages) |
---|---|
28 September 2023 | Termination of appointment of Ziyang Yu as a director on 28 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Mark Pickering as a director on 28 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Iain Watson as a director on 28 September 2023 (1 page) |
4 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
27 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
16 September 2022 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 9 Little Trinity Lane London EC4V 2AD on 16 September 2022 (1 page) |
15 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
7 April 2022 | Company name changed silver lined solutions LIMITED\certificate issued on 07/04/22
|
6 April 2022 | Director's details changed for Mr Ziang Yu on 5 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Carrie Jean Sheila Pickering as a secretary on 5 April 2022 (1 page) |
5 April 2022 | Appointment of Mr Iain Watson as a director on 5 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Ziang Yu as a director on 5 April 2022 (2 pages) |
5 April 2022 | Notification of Greengage Global Holding Ltd as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Cessation of Mark Pickering as a person with significant control on 5 April 2022 (1 page) |
5 April 2022 | Cessation of Carrie Jean Pickering as a person with significant control on 5 April 2022 (1 page) |
29 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
3 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
2 November 2020 | Registered office address changed from Unit 2 the Surridge Centre 2 Stepfield, Freebournes Road Witham Essex CM8 3th to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 November 2020 (1 page) |
13 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
10 July 2018 | Change of details for Mrs Carrie Jean Pickering as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Change of details for Mrs Carrie Jean Pickering as a person with significant control on 22 September 2017 (2 pages) |
25 September 2017 | Change of details for Mrs Carrie Jean Pickering as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Mark Pickering as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Mark Pickering on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Mark Pickering as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Mark Pickering on 22 September 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (4 pages) |
7 July 2014 | Termination of appointment of Adam Dry as a secretary (1 page) |
7 July 2014 | Termination of appointment of Adam Dry as a secretary (1 page) |
10 March 2014 | Termination of appointment of Adam Dry as a director (1 page) |
10 March 2014 | Termination of appointment of Adam Dry as a director (1 page) |
10 March 2014 | Appointment of Mr Adam Daniel Dry as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Adam Daniel Dry as a secretary (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
20 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Secretary's details changed for Carrie Jean Sheila Pickering on 30 September 2012 (2 pages) |
19 July 2013 | Director's details changed for Mr Mark Pickering on 30 September 2012 (2 pages) |
19 July 2013 | Secretary's details changed for Carrie Jean Sheila Pickering on 30 September 2012 (2 pages) |
19 July 2013 | Director's details changed for Mr Adam Daniel Dry on 1 January 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Adam Daniel Dry on 1 January 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Mark Pickering on 30 September 2012 (2 pages) |
20 December 2012 | Appointment of Mr Adam Daniel Dry as a director (2 pages) |
20 December 2012 | Appointment of Mr Adam Daniel Dry as a director (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Registered office address changed from 55 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS England on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 55 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS England on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 55 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS England on 3 August 2012 (1 page) |
30 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
11 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|