SSL INTEGRATED SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Notification of Andrew Paul Kilburn as a person with significant control on 2024-09-05 |
20/12/2420 December 2024 | Cessation of Martin Robert Bevan as a person with significant control on 2024-09-05 |
20/12/2420 December 2024 | Change of details for Mr Lawrence Paul Cantelow as a person with significant control on 2024-12-20 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-17 with updates |
18/06/2118 June 2021 | Director's details changed for Mr Lawrence Paul Cantelow on 2021-06-18 |
18/06/2118 June 2021 | Director's details changed for Mr Martin Robert Bevan on 2021-06-18 |
18/06/2118 June 2021 | Director's details changed for Mrs Jennifer Cantelow on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
10/05/1910 May 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 2 NEW ROAD CHIPPENHAM SN15 1EJ UNITED KINGDOM |
18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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