G.D. SLEATH ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Registered office address changed from 7 Thatchers Corner East Goscote Leicester Leicestershire LE7 3ZU to 35 Brookside Rearsby Leicester LE7 4YB on 2025-03-25 |
03/10/243 October 2024 | Micro company accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Termination of appointment of Christine Isobel Sleath as a secretary on 2021-08-01 |
28/01/2228 January 2022 | Termination of appointment of Geoffrey Douglas Sleath as a director on 2021-08-01 |
28/01/2228 January 2022 | Termination of appointment of Darryl Ivan Sleath as a director on 2021-08-01 |
28/01/2228 January 2022 | Change of details for Paul Geoffrey Sleath as a person with significant control on 2021-08-01 |
28/01/2228 January 2022 | Termination of appointment of Christine Isobel Sleath as a director on 2021-08-01 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DOUGLAS SLEATH / 11/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
11/08/1511 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DOUGLAS SLEATH / 28/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/09/1425 September 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY SLEATH / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL IVAN SLEATH / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ISOBEL SLEATH / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DOUGLAS SLEATH / 12/03/2010 |
01/10/091 October 2009 | DIRECTOR APPOINTED DARRYL IVAN SLEATH |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/03/0724 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
13/03/0413 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
06/04/036 April 2003 | REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
06/04/036 April 2003 | NEW SECRETARY APPOINTED |
06/04/036 April 2003 | NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | DIRECTOR RESIGNED |
06/04/036 April 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company