SLIP PRODUCTS AND ENGINEERING CO. LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

10/06/2310 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/05/2312 May 2023 Appointment of Mr Steven Hart as a director on 2023-05-02

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 2 FOLEY WORKS FOLEY TRADING ESTATE HEREFORD HR1 2SF ENGLAND

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER HAIG

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HAIG

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NETTLESHIP

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR DOUGLAS VIVIAN HUNT

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR ROBERT PETER BROWN

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLS

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM BEVIS FARM WOODSTOCK ROAD CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3EX

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/05/99

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 1 POST OFFICE LANE CORSHAM WILTS SN13 OHJ

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/04/9511 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 EXEMPTION FROM APPOINTING AUDITORS 22/12/93

View Document

18/01/9418 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/927 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/01/8829 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: 38 SPARROWS HERNE BUSHEY HERTS WD2 3EU

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/12/4813 December 1948 CERTIFICATE OF INCORPORATION

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