SLIPSTREAM BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewChange of details for Mr Nigel Robin Hazell as a person with significant control on 2025-09-23

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Nigel Robin Hazell on 2025-09-23

View Document

23/09/2523 September 2025 NewRegistered office address changed from 2 - 3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL England to The Well House, 4 Herriard Park Basingstoke Hampshire RG25 2PL on 2025-09-23

View Document

23/09/2523 September 2025 NewChange of details for Mrs Christine Helen Heath as a person with significant control on 2025-09-23

View Document

07/08/257 August 2025 Appointment of Mr Nigel Robin Hazell as a director on 2025-08-06

View Document

07/08/257 August 2025 Cessation of Nigel John Heath as a person with significant control on 2025-08-06

View Document

07/08/257 August 2025 Notification of Nigel Robin Hazell as a person with significant control on 2025-08-06

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 Change of details for Mrs Christine Helen Heath as a person with significant control on 2025-08-06

View Document

07/08/257 August 2025 Termination of appointment of Nigel John Heath as a director on 2025-08-06

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Termination of appointment of a secretary

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Change of details for Mrs Christine Helen Heath as a person with significant control on 2021-06-20

View Document

21/06/2121 June 2021 Change of details for Mr Nigel John Heath as a person with significant control on 2021-06-20

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

21/06/2121 June 2021 Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to 2 - 3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Nigel John Heath on 2021-06-20

View Document

21/06/2121 June 2021 Director's details changed for Mrs Christine Helen Heath on 2021-06-20

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FOX-WILLIAMSON / 23/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 SECRETARY APPOINTED MS PATRICIA FOX-WILLIAMSON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY DORREN

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HELEN HEATH

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN HEATH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE DORREN / 12/11/2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN HEATH / 11/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HEATH / 11/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HEATH / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN HEATH / 23/11/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HEATH / 01/10/2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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