SILVERLINK TRAIN SERVICES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-15 View Report
Accounts. Accounts type dormant. 2023-04-08 View Report
Officers. Termination date: 2023-03-10. Officer name: Adam David Phillips. 2023-03-13 View Report
Officers. Officer name: Mr Simon Callander. Appointment date: 2023-02-20. 2023-02-20 View Report
Incorporation. Memorandum articles. 2023-01-14 View Report
Resolution. Description: Resolutions. 2023-01-14 View Report
Change of constitution. Statement of companys objects. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-12-02 View Report
Officers. Appointment date: 2022-08-15. Officer name: Mr Ian Mark Binner. 2022-08-16 View Report
Officers. Officer name: Thomas Findlay Stables. Termination date: 2022-08-15. 2022-08-16 View Report
Officers. Appointment date: 2022-08-15. Officer name: Mr Adam David Phillips. 2022-08-16 View Report
Officers. Officer name: Mr Simon Callander. Appointment date: 2022-06-13. 2022-06-15 View Report
Accounts. Accounts type dormant. 2022-05-31 View Report
Officers. Officer name: Jennifer Naomi Myram. Termination date: 2022-05-06. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Address. New address: National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD. 2021-12-02 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type dormant. 2020-11-03 View Report
Officers. Officer name: Miss Jennifer Naomi Myram. Appointment date: 2020-01-23. 2020-01-28 View Report
Officers. Termination date: 2020-01-15. Officer name: Julie Woollard. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type dormant. 2019-07-02 View Report
Officers. Appointment date: 2019-05-08. Officer name: Julie Woollard. 2019-05-14 View Report
Officers. Termination date: 2019-04-30. Officer name: Michael Arnaouti. 2019-05-13 View Report
Confirmation statement. Statement with updates. 2018-12-11 View Report
Accounts. Accounts type dormant. 2018-11-05 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Address. New address: 60 Charlotte Street (3rd Floor) London England W1T 2NU. 2017-12-13 View Report
Address. New address: 60 Charlotte Street (3rd Floor) London England W1T 2NU. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Officers. Officer name: Dianne Robinson. Termination date: 2017-06-30. 2017-07-11 View Report
Officers. Appointment date: 2017-07-01. Officer name: Michael Arnaouti. 2017-07-10 View Report
Officers. Officer name: Andrew Noel Chivers. Termination date: 2016-12-31. 2017-01-04 View Report
Officers. Appointment date: 2016-12-30. Officer name: Mr Thomas Findlay Stables. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type dormant. 2016-10-14 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type full. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Officers. Officer name: Barbara Lees. 2013-01-10 View Report
Officers. Officer name: Dianne Robinson. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Auditors. Auditors resignation company. 2012-01-12 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Accounts. Accounts type full. 2011-09-05 View Report