MINIMA SLIDING LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewAmended total exemption full accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

23/07/2423 July 2024 Change of details for Mr Daniel Robert Smith as a person with significant control on 2024-07-23

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Director's details changed for Mr James Andrew Day on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mrs Anne-Celine Rose Smith on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Daniel Robert Smith on 2023-07-24

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

05/10/215 October 2021 Cessation of Anne-Celine Rose Smith as a person with significant control on 2021-02-01

View Document

17/06/2117 June 2021 Appointment of Mr James Andrew Day as a director on 2021-04-01

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE-CELINE ROSE SMITH / 18/05/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT SMITH / 18/05/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE-CELINE ROSE SMITH / 26/09/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU ENGLAND

View Document

20/06/2020 June 2020 COMPANY NAME CHANGED EXPRESS SKYLIGHTS LIMITED CERTIFICATE ISSUED ON 20/06/20

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE-CELINE ROSE SMITH / 18/05/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT SMITH / 18/05/2020

View Document

19/06/2019 June 2020 CESSATION OF DEREK JOHN MURPHY AS A PSC

View Document

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK MURPHY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 8 QUEENBOROUGH BUSINESS PARK MAIN ROAD QUEENBOROUGH ME11 5DY ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-CELINE ROSE SMITH

View Document

26/04/1926 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 16/10/18 STATEMENT OF CAPITAL GBP 102

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS ANNE-CELINE ROSE SMITH

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

13/08/1813 August 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU ENGLAND

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

27/09/1527 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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