SOFT LANDING SYSTEM LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5YR

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/05/1611 May 2016 17/03/16 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES DONOHUE / 01/01/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY BELL / 01/01/2015

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN BOON / 01/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/05/148 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/05/131 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/05/1125 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY UNITED KINGDOM

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM CEDAR COURT HAZELL DRIVE NEWPORT SOUTH WALES NP10 8FY

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES DONOHUE / 20/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PRICE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER PRICE

View Document

08/04/098 April 2009 SECRETARY APPOINTED MRS JULIE ANN BOON

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL STEPHENS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DONOHUE / 01/01/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 SECRETARY APPOINTED CHRISTOPHER GEORGE PRICE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY SUSAN PRICE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 2 TEMPLE BACK EAST, TEMPLE QUAY BRISTOL AVON BS1 6EG

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/03/03

View Document

06/05/036 May 2003 COMPANY NAME CHANGED FIELDRADIO LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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