SLAM SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Change of details for Mr Tariq Khamliche as a person with significant control on 2025-01-24 |
23/01/2523 January 2025 | Change of details for Mr Tariq Khamliche as a person with significant control on 2025-01-21 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Withdrawal of a person with significant control statement on 2024-07-24 |
24/07/2424 July 2024 | Notification of Tariq Khamliche as a person with significant control on 2024-07-24 |
10/03/2410 March 2024 | Registered office address changed from 7 Herbert Terrace Penarth CF64 2AH Wales to 55 Adelphi Crescent Hayes UB4 8LZ on 2024-03-10 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/01/2115 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/12/2026 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
13/02/2013 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CORPORATE SECRETARY APPOINTED ESQUARE LIMITED |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 55 ADELPHI CRESCENT HAYES UB4 8LZ UNITED KINGDOM |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1718 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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