SLIPSTREAM ENGINEERING DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Director's details changed for Dr Michael James Roberts on 2024-11-22

View Document

25/11/2425 November 2024 Director's details changed for Mr Philip Martin Wilson on 2024-11-22

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2019-05-24

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2021-05-24

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/05/2125 May 2021 24/05/21 Statement of Capital gbp 4694.46

View Document

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 Confirmation statement made on 2019-05-24 with updates

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS SARAH GREGORY

View Document

20/08/1820 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 4694.46

View Document

16/08/1816 August 2018 ADOPT ARTICLES 06/08/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 ADOPT ARTICLES 26/10/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 ADOPT ARTICLES 22/03/2016

View Document

07/04/167 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 4600

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076455130001

View Document

09/06/159 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN WILSON / 17/12/2013

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR DALE JONES

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

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

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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