SLATE COMPUTER SERVICES LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
03/12/243 December 2024 | Registered office address changed from 50 Five Mile Drive Oxford Oxfordshire OX2 8HW to Olde Shoemakers Cottage Church Lane Weston-on-the-Green Bicester OX25 3QS on 2024-12-03 |
30/04/2430 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
12/12/2112 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, NO UPDATES |
18/12/1618 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
01/12/131 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/02/139 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
09/02/139 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS CORLESS / 01/07/2012 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/08/125 August 2012 | REGISTERED OFFICE CHANGED ON 05/08/2012 FROM 20 CUNLIFFE CLOSE OXFORD OXFORDSHIRE OX2 7BL UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 104 KINGSTON ROAD OXFORD OX2 6RN |
01/03/101 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS CORLESS / 27/02/2010 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CORLESS / 01/08/2008 |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM APARTMENT 6 2-4 COLLEGE CROSS LONDON N1 1PP |
30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: C/O. J. E. CANDLIN, 43 ALTYS LANE, ORMSKIRK LANCS. L39 4RG |
30/01/0830 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
15/01/0815 January 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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