SLIPFORM ENGINEERING LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 082539760003 in full

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

21/03/2521 March 2025 Registration of charge 082539760005, created on 2025-03-19

View Document

23/10/2423 October 2024 Registration of charge 082539760004, created on 2024-10-23

View Document

27/06/2427 June 2024 Satisfaction of charge 082539760002 in full

View Document

14/06/2414 June 2024 Appointment of Mr Mark Kusneris as a director on 2024-06-01

View Document

14/06/2414 June 2024 Director's details changed for Mr Mark Kusneris on 2024-06-01

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Appointment of Mr Craig Alexander Nicolson as a director on 2023-07-10

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Appointment of Mr Imantas Garadauskas as a director on 2023-07-10

View Document

20/07/2320 July 2023 Appointment of Mr Nicholas Bryant as a director on 2023-07-10

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/05/2315 May 2023 Appointment of Mrs Jennifer Hanley as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Eamon Anthony Hanley on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Registration of charge 082539760003, created on 2023-03-23

View Document

23/03/2323 March 2023 Registration of charge 082539760002, created on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from One Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN to Fb Accountancy Services Ltd Unit 16 Heronsgate Trading Estate, Paycocke Road Basildon SS14 3EU on 2023-03-21

View Document

21/03/2321 March 2023 Notification of Slipform Engineering Group Ltd as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Cessation of C Spencer Limited as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Charles Spencer as a director on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Gary Thornton as a director on 2023-03-21

View Document

20/03/2320 March 2023 Satisfaction of charge 082539760001 in full

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEAL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BEAL / 20/08/2018

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR GRAHAM BEAL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082539760001

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR EAMON ANTHONY HANLEY

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR RICHARD BURGESS

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY GRIERSON

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY GORDON GRATTON

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON GRATTON

View Document

07/12/157 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SPENCER / 23/11/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY HELEN GRIERSON / 23/11/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 23/11/2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015

View Document

03/11/153 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

05/02/155 February 2015 COMPANY NAME CHANGED BROOMCO (4268) LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/09/136 September 2013 COMPANY NAME CHANGED SPENCER ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 06/09/13

View Document

06/09/136 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1322 August 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

15/10/1215 October 2012 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