SLATERS ELECTRICALS LIMITED



Company Documents

DateDescription
03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/02/2316 February 2023 Registration of charge 004248300002, created on 2023-02-16

View Document

31/10/2231 October 2022 Full accounts made up to 2022-01-31

View Document

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL MATSON

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLATERS ELECTRICALS HOLDINGS LIMITED

View Document

31/01/1731 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

19/10/1619 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1619 October 2016 30/08/16 STATEMENT OF CAPITAL GBP 42700

View Document

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1610 October 2016 26/08/16 STATEMENT OF CAPITAL GBP 52163

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR MARTIN WILLIAM MCGUIRK

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JAMES LEO SLATER

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR GARY JOHN ATKINSON

View Document

07/09/167 September 2016 ADOPT ARTICLES 25/08/2016

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR MICHAEL MATSON

View Document

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 61626.00

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR GEOFFREY WILLIS

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA SLATER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

31/01/1531 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MS FIONA MARGERY SLATER

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR SIMON FRANCIS RIDDELL

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR PETER JOHN SLATER

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA SLATER

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY FIONA SLATER

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1222 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR IAN MARSHALL

View Document

30/06/1130 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

20/07/1020 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGERY SLATER / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD SLATER / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HAROLD SLATER / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA MARGERY SLATER / 07/12/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

06/06/066 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document



02/07/042 July 2004 RETURN MADE UP TO 04/06/04; CHANGE OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/07/0310 July 2003 RETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

07/07/987 July 1998 RETURN MADE UP TO 04/06/98; CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/06/9724 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

03/07/963 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

19/06/9519 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/06/9322 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/06/92;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/06/9111 June 1991 £ IC 85700/82200 09/01/91 £ SR 3500@1=3500

View Document

11/06/9111 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 3500 £1 09/01/91

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/01/9114 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9114 January 1991 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 £ IC 87600/85800 03/04/90 £ SR 1800@1=1800

View Document

01/08/901 August 1990 1800 £1 03/04/90

View Document

27/03/9027 March 1990 £ IC 97600/87600 19/03/90 £ SR 10000@1=10000

View Document

23/03/9023 March 1990 £ NC 10000/100000 09/03/90

View Document

23/03/9023 March 1990 ADOPT MEM AND ARTS 09/03/90

View Document

23/03/9023 March 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/03/90

View Document

23/03/9023 March 1990 PURCHASE OF SHARES 19/03/90

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/07/8914 July 1989 30/06/89 FULL LIST NOF

View Document

14/07/8914 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

30/12/8830 December 1988 RETURN MADE UP TO 26/08/88; NO CHANGE OF MEMBERS

View Document

09/03/889 March 1988 RETURN MADE UP TO 14/07/87; NO CHANGE OF MEMBERS

View Document

31/01/8831 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

22/01/8822 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

16/09/8616 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 DIRECTOR RESIGNED

View Document

31/01/8631 January 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

31/01/8231 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

02/12/462 December 1946 CERTIFICATE OF INCORPORATION

View Document

02/12/462 December 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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