SSL INTEGRATED SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Notification of Andrew Paul Kilburn as a person with significant control on 2024-09-05

View Document

20/12/2420 December 2024 Cessation of Martin Robert Bevan as a person with significant control on 2024-09-05

View Document

20/12/2420 December 2024 Change of details for Mr Lawrence Paul Cantelow as a person with significant control on 2024-12-20

View Document

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

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

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

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

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

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

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 Unit 18 Templars Way Industrial Estate Royal Wootton Bassett Swindon SN4 7SR England to 11 Marlborough Road Royal Wootton Bassett Swindon SN4 7SR on 2021-07-07

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Lawrence Paul Cantelow on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Martin Robert Bevan on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mrs Jennifer Cantelow on 2021-06-18

View Document

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

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

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

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

10/05/1910 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 2 NEW ROAD CHIPPENHAM SN15 1EJ UNITED KINGDOM

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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