Silverlink Stephenson Limited

DataGardener
live
Micro

Silverlink Stephenson Limited

05076875Private Limited With Share Capital

Boiler Shop 20 South Street, Newcastle Upon Tyne, NE13PE
Incorporated

17/03/2004

Company Age

22 years

Directors

1

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Silverlink Stephenson Limited (05076875) is a private limited with share capital incorporated on 17/03/2004 (22 years old) and registered in newcastle upon tyne, NE13PE. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/03/2004
NE13PE
1 employees

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Accounts Amended With Accounts Type Full
Category:Accounts
Date:29-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Change Sail Address Company
Category:Address
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2009
Legacy
Category:Annual Return
Date:24-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2008
Legacy
Category:Annual Return
Date:20-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2007
Legacy
Category:Officers
Date:25-06-2007
Legacy
Category:Officers
Date:25-06-2007
Legacy
Category:Officers
Date:25-06-2007
Legacy
Category:Officers
Date:25-06-2007
Legacy
Category:Address
Date:30-05-2007
Legacy
Category:Annual Return
Date:13-04-2007
Legacy
Category:Address
Date:13-04-2007
Legacy
Category:Officers
Date:13-04-2007
Legacy
Category:Officers
Date:13-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-09-2006
Legacy
Category:Annual Return
Date:12-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2005
Legacy
Category:Annual Return
Date:11-05-2005
Legacy
Category:Accounts
Date:22-03-2005
Legacy
Category:Officers
Date:08-07-2004
Legacy
Category:Officers
Date:08-07-2004
Legacy
Category:Officers
Date:09-06-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:07-06-2004
Legacy
Category:Officers
Date:08-05-2004
Legacy
Category:Address
Date:28-04-2004
Legacy
Category:Officers
Date:28-04-2004
Legacy
Category:Officers
Date:26-04-2004
Legacy
Category:Officers
Date:26-04-2004
Incorporation Company
Category:Incorporation
Date:17-03-2004

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date28/03/2026
Filing Date06/02/2025
Latest Accounts31/12/2023

Trading Addresses

Boiler Shop 20 South Street, Newcastle Upon Tyne, Ne1 3Pe, NE13PERegistered

Contact

441912220607
www.silverlink-uk.com
Boiler Shop 20 South Street, Newcastle Upon Tyne, NE13PE