SLEDWRITE LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewRegister(s) moved to registered inspection location Trefloyne Westfields Whiteleaf Princes Risborough HP27 0LH

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

28/07/2528 July 2025 NewRegister inspection address has been changed to Trefloyne Westfields Whiteleaf Princes Risborough HP27 0LH

View Document

14/12/2414 December 2024 Change of details for Mrs Sorcha Lenagh-Sanouillet as a person with significant control on 2024-11-25

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Director's details changed for Mrs Sorcha Lenagh-Sanouillet on 2024-11-29

View Document

25/10/2425 October 2024 Registered office address changed from 35 Winchester Way, Croxley Green Rickmansworth Hertfordshire WD3 3QE to 61 Bridge Street Kington HR5 3DJ on 2024-10-25

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

16/03/2016 March 2020 CURREXT FROM 22/02/2021 TO 31/03/2021

View Document

14/03/2014 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/20

View Document

10/03/2010 March 2020 PREVSHO FROM 31/07/2020 TO 22/02/2020

View Document

29/02/2029 February 2020 CESSATION OF BLAISE SANOUILLET AS A PSC

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORCHA LENAGH-SANOUILLET

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED BLAISE SANOUILLET LTD CERTIFICATE ISSUED ON 24/02/20

View Document

22/02/2022 February 2020 APPOINTMENT TERMINATED, DIRECTOR BLAISE SANOUILLET

View Document

22/02/2022 February 2020 Annual accounts for year ending 22 Feb 2020

View Accounts

22/02/2022 February 2020 APPOINTMENT TERMINATED, SECRETARY SORCHA LENAGH SANOUILLET

View Document

22/02/2022 February 2020 SECRETARY APPOINTED MR BLAISE SANOUILLET

View Document

22/02/2022 February 2020 DIRECTOR APPOINTED MRS SORCHA LENAGH-SANOUILLET

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/08/1515 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/08/1515 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/08/143 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/07/1427 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/08/134 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/08/124 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/07/1228 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

07/08/117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/08/117 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAISE SANOUILLET / 27/07/2010

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 28 CHURCH ST ST ALBANS HERTFORDSHIRE AL3 5NQ

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 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