Background WavePink WaveYellow Wave

SILVER ACCOUNTING SERVICES LIMITED (04606930)

SILVER ACCOUNTING SERVICES LIMITED (04606930) is an active UK company. incorporated on 3 December 2002. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SILVER ACCOUNTING SERVICES LIMITED has been registered for 23 years. Current directors include SILVER, Marylyn Anne, SILVER, Paul Johnathan.

Company Number
04606930
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
The Hollies 16 Saint John Street, Shropshire, WV15 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SILVER, Marylyn Anne, SILVER, Paul Johnathan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER ACCOUNTING SERVICES LIMITED

SILVER ACCOUNTING SERVICES LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SILVER ACCOUNTING SERVICES LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04606930

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

The Hollies 16 Saint John Street Bridgnorth Shropshire, WV15 6AG,

Timeline

5 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 14
Director Left
Nov 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SILVER, Marylyn Anne

Active
The Hollies 16 Saint John Street, ShropshireWV15 6AG
Born July 1950
Director
Appointed 03 Dec 2002

SILVER, Paul Johnathan

Active
The Hollies 16 Saint John Street, ShropshireWV15 6AG
Born December 1974
Director
Appointed 08 Apr 2011

SILVER, Marylyn Anne

Resigned
8 Glen Brook Road, TelfordTF2 9QY
Secretary
Appointed 03 Dec 2002
Resigned 01 Oct 2014

HOGARTH, Sally Anne

Resigned
23 Parsons Drive, GnosallST20 0QS
Born March 1947
Director
Appointed 03 Dec 2002
Resigned 07 Apr 2011

SILVER, Peter John

Resigned
The Hollies 16 Saint John Street, ShropshireWV15 6AG
Born September 1949
Director
Appointed 01 Oct 2014
Resigned 10 Nov 2016

Persons with significant control

1

Mr Paul Silver

Active
The Hollies 16 Saint John Street, ShropshireWV15 6AG
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Incorporation Company
3 December 2002
NEWINCIncorporation