SLIPSTREAM ENGINEERING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
28/04/2528 April 2025 | Resolutions |
28/04/2528 April 2025 | Memorandum and Articles of Association |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/11/2425 November 2024 | Director's details changed for Dr Michael James Roberts on 2024-11-22 |
25/11/2425 November 2024 | Director's details changed for Mr Philip Martin Wilson on 2024-11-22 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-05-31 |
12/01/2212 January 2022 | Second filing of Confirmation Statement dated 2019-05-24 |
12/01/2212 January 2022 | Second filing of Confirmation Statement dated 2021-05-24 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
25/05/2125 May 2021 | 24/05/21 Statement of Capital gbp 4694.46 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
28/05/1928 May 2019 | Confirmation statement made on 2019-05-24 with updates |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O MICHAEL ROBERTS 11 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB |
21/08/1821 August 2018 | DIRECTOR APPOINTED MS SARAH GREGORY |
20/08/1820 August 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 4694.46 |
16/08/1816 August 2018 | ADOPT ARTICLES 06/08/2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | ADOPT ARTICLES 26/10/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/04/175 April 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
20/04/1620 April 2016 | ADOPT ARTICLES 22/03/2016 |
07/04/167 April 2016 | 22/03/16 STATEMENT OF CAPITAL GBP 4600 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/03/167 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076455130001 |
09/06/159 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
11/03/1511 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
03/06/143 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN WILSON / 17/12/2013 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DALE JONES |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/07/125 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
13/11/1113 November 2011 | REGISTERED OFFICE CHANGED ON 13/11/2011 FROM UNIT 28 DALTON MILLS DALTON LANE KEIGHLEY WESTYORKSHIRE BD21 4JH UNITED KINGDOM |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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