About

Registered Number: 04512961
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 78 Gateway Gardens, Ely, Cambridgeshire, CB6 3DE

 

Silverleaf Dynamics Ltd was founded on 16 August 2002 with its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERS, Scott 16 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LAVERS, Paula Jane 16 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 20 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
225 - Change of Accounting Reference Date 22 October 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.