SLIDEL CONTROL SOLUTIONS LTD

Company Documents

DateDescription
05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
WHITTINGTON HOUSE 64 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BG

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SLIDEL / 01/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SLIDEL / 01/10/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM
22 THE SLIPWAY, MARINA KEEP
PORT SOLENT
PORTSMOUTH
HANTS
PO6 4TR

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RAY DAVIS / 01/04/2008

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED RICHARD CHARLES SLIDEL LOGGED FORM

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR RICHARD CHARLES SLIDEL

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MR RAY ALAN DAVIS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information