SLIDE-RULER LTD
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-10 with updates |
24/01/2224 January 2022 | Appointment of Ms Estelle Dunham as a director on 2022-01-10 |
24/01/2224 January 2022 | Notification of Estelle Dunham as a person with significant control on 2022-01-10 |
17/01/2217 January 2022 | Termination of appointment of Maureen Spencer as a secretary on 2022-01-10 |
17/01/2217 January 2022 | Termination of appointment of John Richard Spencer as a director on 2022-01-10 |
17/01/2217 January 2022 | Cessation of John Richard Spencer as a person with significant control on 2022-01-10 |
13/10/2113 October 2021 | Registered office address changed from C/O a J Brown Ltd, Unit 19B Escrick Business Park Escrick York YO19 6FD England to C/O Tne Accounting Ltd Unit 19B, Escrick Business Park Escrick York YO19 6FD on 2021-10-13 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK YORK YO26 6RW ENGLAND |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 91 FRONT STREET, ACOMB YORK N YORKS YO24 3BU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
19/01/1119 January 2011 | 15/01/10 STATEMENT OF CAPITAL GBP 1 |
17/01/1117 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SPENCER / 01/10/2009 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
02/02/092 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | NEW SECRETARY APPOINTED |
11/01/0811 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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