SLIMSTOCK SYSTEMS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM C/O C/O SLIMSTOCK SYSTEMS LTD 1ST FLOOR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADONOIS ABOUZOLOF / 17/04/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ADONIOS ABOUZOLOF / 17/04/2013

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN TONKS

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ADONOIS ABOUZOLOF

View Document

17/05/1217 May 2012 SECRETARY APPOINTED ADONIOS ABOUZOLOF

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN TONKS

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY ADONIOS ABOUZOLOF

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MR STEVEN TONKS

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ADONIOS ABOUZOLOF

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR STEVEN TONKS

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADONIOS ABOUZOLOF / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER ANDERS GRUDEN / 30/06/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM C/O SYNCRON UK LIMITED UNIT 10 WINDMILL BUSINESS VILLAGE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: C/O UNICORN SYSTEMS (UK) LTD STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 4TH FLOOR PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

12/09/9412 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW SECRETARY APPOINTED

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994

View Document

24/01/9424 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 363 UPPER RICHMOND ROAD WEST LONDON SW14 7NX

View Document

19/10/9319 October 1993 RETURN MADE UP TO 18/08/93; CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

16/02/9216 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/89

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8814 March 1988 AUDITOR'S RESIGNATION

View Document

03/03/883 March 1988 RETURN MADE UP TO 13/01/88; NO CHANGE OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

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