SLIPFORM SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 New | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
18/06/2518 June 2025 New | Confirmation statement made on 2025-04-06 with no updates |
26/04/2526 April 2025 | Micro company accounts made up to 2024-06-30 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-04-06 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
08/05/238 May 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/05/227 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/04/2124 April 2021 | CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE DAVIES / 02/09/2019 |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARY JANE DAVIES / 02/09/2019 |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVIES / 02/09/2019 |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM HILARION MILL LANE DANBURY CHELMSFORD CM3 4HY ENGLAND |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVIES / 02/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
11/03/1811 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | DIRECTOR APPOINTED MRS MARY JANE DAVIES |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVIES / 06/04/2017 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JANE DAVIES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVIES / 10/02/2017 |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 177 WESTBOURNE ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2EN ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 11 THE GREEN MEWS ARNOLD ROAD NOTTINGHAM NG5 5LN |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVIES / 10/03/2016 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/02/1524 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/02/1424 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 6 HOWARD COURT WALTER STREET NOTTINGHAM NG7 4GD ENGLAND |
26/03/1326 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/04/1225 April 2012 | CURREXT FROM 29/02/2012 TO 30/06/2012 |
15/02/1215 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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