SLIPTECH UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Satisfaction of charge 071547590001 in full

View Document

05/06/255 June 2025 Satisfaction of charge 071547590002 in full

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

02/05/252 May 2025 Registered office address changed from The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 2025-05-02

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-02-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Notification of Alistair Richard Andrew Wheatley as a person with significant control on 2020-06-01

View Document

05/12/225 December 2022 Notification of Rebecca Helen Wheatley as a person with significant control on 2020-06-01

View Document

05/12/225 December 2022 Cessation of Andrew Ross Wheatley as a person with significant control on 2020-06-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/08/212 August 2021 Registration of charge 071547590002, created on 2021-07-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 11/06/20 STATEMENT OF CAPITAL GBP 10100

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS REBECCA HELEN WHEATLEY

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEATLEY

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR ALISTAIR RICHARD ANDREW WHEATLEY

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROSS WHEATLEY / 11/02/2017

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/04/143 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER CO7 9DS ENGLAND

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROSS WHEATLEY / 17/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/03/1129 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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