SSL ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Notification of Ssl Electrical Holdings Limited as a person with significant control on 2024-05-18

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

28/01/2528 January 2025 Cessation of Lawrence Paul Cantelow as a person with significant control on 2024-05-18

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Termination of appointment of Martin Robert Bevan as a director on 2024-07-29

View Document

05/08/245 August 2024 Cessation of Martin Robert Bevan as a person with significant control on 2024-07-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Director's details changed for Mr Martin Robert Bevan on 2024-01-24

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Registered office address changed from 11 Marlborough Road Royal Wootton Bassett Swindon SN4 7SR England to 11 Templars Way Industrial Estate Royal Wootton Bassett Swindon SN4 7SR on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Registered office address changed from 18 Templars Way Industrial Estate, Marlborough Road Royal Wootton Bassett Swindon Wilts SN4 7SR England to 11 Marlborough Road Royal Wootton Bassett Swindon SN4 7SR on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/05/174 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 14 WHITEHILL INDUSTRIAL ESTATE WHITEHILL LANE WOOTTON BASSETT SWINDON WILTSHITE SN4 7DB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILIAM PITT

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MARTIN ROBERT BEVAN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN HOWELL

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/09/1324 September 2013 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

15/05/1315 May 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

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

View Accounts

05/01/125 January 2012 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