SLADE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Registered office address changed from 10 Donaghcloney Road Blackskull Dromore Co Down BT25 1JR to 18 Birch Grove Gilford Craigavon BT63 6HW on 2024-03-12

View Document

11/11/2311 November 2023 Termination of appointment of Yvonne Waugh as a secretary on 2023-11-01

View Document

11/11/2311 November 2023 Appointment of Mrs Heather Elizabeth Iris Waugh as a secretary on 2023-11-02

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

04/12/174 December 2017 COMPANY BUSINESS 20/11/2017

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0520340012

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0520340011

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 ARTICLES OF ASSOCIATION

View Document

03/06/143 June 2014 ALTER ARTICLES 13/05/2014

View Document

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/11/1010 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/06/1028 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/02/109 February 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE WAUGH / 14/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WAUGH / 14/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WAUGH / 14/10/2009

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 CHANGE OF ARD

View Document

29/04/0929 April 2009 30/06/08 ANNUAL ACCTS

View Document

26/03/0926 March 2009 MORTGAGE SATISFACTION

View Document

26/03/0926 March 2009 MORTGAGE SATISFACTION

View Document

26/03/0926 March 2009 MORTGAGE SATISFACTION

View Document

26/03/0926 March 2009 MORTGAGE SATISFACTION

View Document

26/03/0926 March 2009 MORTGAGE SATISFACTION

View Document

30/10/0830 October 2008 14/10/08

View Document

05/03/085 March 2008 30/06/07 ANNUAL ACCTS

View Document

15/11/0715 November 2007 14/10/07

View Document

04/07/074 July 2007 30/06/05 ANNUAL ACCTS

View Document

04/07/074 July 2007 30/06/06 ANNUAL ACCTS

View Document

14/05/0714 May 2007 PARS RE MORTAGE

View Document

14/05/0714 May 2007 PARS RE MORTAGE

View Document

26/04/0726 April 2007 PARS RE MORTAGE

View Document

01/11/061 November 2006 14/10/06 ANNUAL RETURN SHUTTLE

View Document

18/10/0618 October 2006 CHANGE OF DIRS/SEC

View Document

31/07/0631 July 2006 0000

View Document

31/07/0631 July 2006 PARS RE MORTAGE

View Document

10/03/0610 March 2006 CHANGE OF ARD

View Document

18/02/0618 February 2006 CHANGE OF DIRS/SEC

View Document

18/02/0618 February 2006 CHANGE IN SIT REG ADD

View Document

18/02/0618 February 2006 CHANGE OF DIRS/SEC

View Document

10/11/0510 November 2005 14/10/05 ANNUAL RETURN SHUTTLE

View Document

22/08/0522 August 2005 PARS RE MORTAGE

View Document

22/08/0522 August 2005 PARS RE MORTAGE

View Document

05/07/055 July 2005 PARS RE MORTAGE

View Document

12/11/0412 November 2004 CHANGE OF DIRS/SEC

View Document

12/11/0412 November 2004 CHANGE OF DIRS/SEC

View Document

10/11/0410 November 2004 UPDATED MEM AND ARTS

View Document

10/11/0410 November 2004 CHANGE IN SIT REG ADD

View Document

10/11/0410 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

10/11/0410 November 2004 SPECIAL/EXTRA RESOLUTION

View Document

10/11/0410 November 2004 NOT OF INCR IN NOM CAP

View Document

14/10/0414 October 2004 PARS RE DIRS/SIT REG OFF

View Document

14/10/0414 October 2004 MEMORANDUM

View Document

14/10/0414 October 2004 ARTICLES

View Document

14/10/0414 October 2004 DECLN COMPLNCE REG NEW CO

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