NO MORE SLIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-03-31 |
17/03/2517 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-11 with updates |
10/03/2510 March 2025 | Change of details for Mr George Michael Craven as a person with significant control on 2025-03-10 |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
13/08/2413 August 2024 | Certificate of change of name |
16/07/2416 July 2024 | Registered office address changed from Unit 3 Langham Park Mansfield Road Corbriggs Chesterfield Derbyshire S41 0GG to Unit 2 Langham Park Mansfield Road Corbriggs Chesterfield S41 0GG on 2024-07-16 |
15/07/2415 July 2024 | Director's details changed for Mr George Michael Craven on 2024-06-01 |
15/07/2415 July 2024 | Change of details for Mr George Michael Craven as a person with significant control on 2024-06-01 |
06/04/246 April 2024 | Sub-division of shares on 2024-03-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
05/02/245 February 2024 | Change of details for Mr George Michael Craven as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Director's details changed for Mr George Michael Craven on 2024-02-05 |
31/01/2431 January 2024 | Satisfaction of charge 1 in full |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROSSLEE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | DIRECTOR APPOINTED MR COLIN ROSSLEE |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
09/01/149 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL CRAVEN / 01/02/2010 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM OAKS FARM LANE CALOW CHESTERFIELD DERBYSHIRE S44 5TA |
18/02/1018 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA LEES / 01/09/2007 |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | SECRETARY RESIGNED |
24/03/0624 March 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | S366A DISP HOLDING AGM 04/10/05 |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/10/0517 October 2005 | SECRETARY RESIGNED |
17/10/0517 October 2005 | NEW SECRETARY APPOINTED |
14/03/0514 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: OAKS FARM LANE CALOW CHESTERFIELD DERBYSHIRE S44 5TA |
05/01/055 January 2005 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: UNIT 2 BROOMBANK ROAD CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9QJ |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/037 September 2003 | SECRETARY RESIGNED |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | COMPANY NAME CHANGED M C SAFETY LIMITED CERTIFICATE ISSUED ON 06/01/03 |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 10 BRACEY RISE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7AX |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/11/0211 November 2002 | NEW SECRETARY APPOINTED |
09/04/029 April 2002 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 16 VALLEY ROAD CHESTERFIELD DERBYSHIRE S40 0HA |
25/02/0225 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
07/03/017 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
07/02/017 February 2001 | SECRETARY RESIGNED |
01/02/011 February 2001 | 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