SLIDE AND TILT LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
29/04/2429 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Confirmation statement made on 2023-10-01 with no updates |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/03/2326 March 2023 | Micro company accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Micro company accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/2020 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/10/189 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TAYLOR |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN TAYLOR / 01/10/2018 |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DERBYSHIRE |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 28 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NZ |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/11/1412 November 2014 | COMPANY NAME CHANGED SLIDE AND TILT.COM LIMITED CERTIFICATE ISSUED ON 12/11/14 |
21/10/1421 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DAPHNE TAYLOR |
11/12/1311 December 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM T A GITTINS CO 28 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NZ ENGLAND |
21/10/1121 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
15/04/1115 April 2011 | 29/10/10 STATEMENT OF CAPITAL GBP 100 |
04/10/104 October 2010 | 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