SELF ADHESIVE SOLUTIONS LTD

Company Documents

DateDescription
29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 1 June 2012

View Document

01/06/121 June 2012 Annual accounts for year ending 01 Jun 2012

View Accounts

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 1 June 2011

View Document

09/05/119 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 1 June 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TUCKER / 24/03/2010

View Document

07/05/107 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN TUCKER / 24/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/04/0711 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 01/06/04

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 4 CHESTNUT FARM, ASHFORD HILL ROAD, HEADLEY NEWBURY BERKSHIRE RG19 8AA

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 4 CHESTNUT FARM ASHFORD HILL ROAD, HEADLEY NEWBURY BERKSHIRE RG19 8AA

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information