SELF ADHESIVE SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 03/12/183 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/03/1629 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/04/1414 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/05/139 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 1 June 2012 |
| 01/06/121 June 2012 | Annual accounts for year ending 01 Jun 2012 |
| 02/04/122 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 18/01/1218 January 2012 | Annual accounts small company total exemption made up to 1 June 2011 |
| 09/05/119 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 03/02/113 February 2011 | Annual accounts small company total exemption made up to 1 June 2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TUCKER / 24/03/2010 |
| 07/05/107 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN TUCKER / 24/03/2010 |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 08/07/088 July 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 11/04/0711 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
| 20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 26/05/0626 May 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 22/03/0522 March 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
| 22/02/0522 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 27/04/0427 April 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
| 11/07/0311 July 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 01/06/04 |
| 11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 4 CHESTNUT FARM, ASHFORD HILL ROAD, HEADLEY NEWBURY BERKSHIRE RG19 8AA |
| 11/06/0311 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/06/0311 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 4 CHESTNUT FARM ASHFORD HILL ROAD, HEADLEY NEWBURY BERKSHIRE RG19 8AA |
| 02/04/032 April 2003 | SECRETARY RESIGNED |
| 02/04/032 April 2003 | DIRECTOR RESIGNED |
| 24/03/0324 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