C. SLOOTEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Change of details for Mrs Christine Mary Van Egmond as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

13/07/2313 July 2023 Change of details for Mrs Christine Mary Van Egmond as a person with significant control on 2023-06-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/03/2012 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

03/07/193 July 2019 SAIL ADDRESS CREATED

View Document

03/07/193 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN PIETER VAN EGMOND / 06/06/2019

View Document

06/06/196 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE VAN EGMOND / 06/06/2019

View Document

06/06/196 June 2019 CESSATION OF CHRISTINE MARY VAN EGMOND AS A PSC

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY VAN EGMOND / 06/06/2019

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY VAN EGMOND

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2017

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN PIETER VAN EGMOND / 06/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VAN EGMOND / 06/07/2018

View Document

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY VAN EGMOND

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VAN EGMOND / 24/06/2013

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 ADOPT ARTICLES 28/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 CHANGE PERSON AS DIRECTOR

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VAN EGMOND / 26/04/2011

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 S366A DISP HOLDING AGM 05/06/95

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 21/06/94; CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 RETURN MADE UP TO 21/06/92; CHANGE OF MEMBERS

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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