SLADE PROJECTS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MISS LARA MARY NICHOLSON

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR HUGO ALEXANDER TYLOR

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR JAMES EDWARD NICHOLSON

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM SLADE FARM PORTWAY KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JB ENGLAND

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLSON / 02/05/2016

View Document

28/09/1528 September 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR SAM VYVIAN TYLOR

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR JAMES NICHOLSON

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 77 CHURCH ROAD LONG HANBOROUGH WITNEY OX29 8JF UNITED KINGDOM

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA STAPLETON

View Document

06/06/156 June 2015 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