SLIPSTREAM 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 |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
23/04/2523 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/06/2329 June 2023 | Notification of David Craig Pay as a person with significant control on 2023-06-01 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
28/06/2328 June 2023 | Change of details for Mrs Joanne Pay as a person with significant control on 2023-06-01 |
09/03/239 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
08/10/188 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE PAY |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
19/12/1719 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE PAY |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/07/1611 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/06/1522 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
20/10/1120 October 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID PAY |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAY |
07/10/117 October 2011 | SECRETARY APPOINTED DAVID CRAIG PAY |
20/06/1120 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
16/06/1016 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG PAY / 16/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PAY / 16/06/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
09/11/069 November 2006 | NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/09/066 September 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: GRASS GARS, ULPHA BROUGHTON IN FURNESS CUMBRIA LA20 6EA |
22/10/0422 October 2004 | NEW SECRETARY APPOINTED |
22/10/0422 October 2004 | SECRETARY RESIGNED |
05/07/045 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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