SLUGGETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

09/07/249 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Part of the property or undertaking has been released and no longer forms part of charge 1

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1912 November 2019 ADOPT ARTICLES 23/10/2019

View Document

12/11/1912 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/197 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 20002

View Document

07/11/197 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 20002

View Document

07/11/197 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 20002

View Document

07/11/197 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 20002

View Document

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SLUGGETT / 11/10/2017

View Document

16/10/1716 October 2017 CESSATION OF JEREMY JOHN SLUGGETT AS A PSC

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SLUGGETT / 30/06/2016

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JOHN SLUGGETT

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SLUGGETT / 30/06/2016

View Document

13/10/1713 October 2017 CESSATION OF JEREMY JOHN SLUGGETT AS A PSC

View Document

13/10/1713 October 2017 CESSATION OF STEPHEN JOHN SLUGGETT AS A PSC

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 200

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JOHN SLUGGETT

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN SLUGGETT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ELMFIELD MILTON DAMEREL HOLSWORTHY DEVON EX22 7DW

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/05/1020 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1020 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN SLUGGETT / 25/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SLUGGETT / 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/09/0516 September 2005 NC INC ALREADY ADJUSTED 02/08/05

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE RANSON GROUP LTD


  • 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