SLIPSTREAM BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Change of details for Mr Nigel Robin Hazell as a person with significant control on 2025-09-23 |
| 23/09/2523 September 2025 New | Director's details changed for Mr Nigel Robin Hazell on 2025-09-23 |
| 23/09/2523 September 2025 New | Registered 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 |
| 23/09/2523 September 2025 New | Change of details for Mrs Christine Helen Heath as a person with significant control on 2025-09-23 |
| 07/08/257 August 2025 | Appointment of Mr Nigel Robin Hazell as a director on 2025-08-06 |
| 07/08/257 August 2025 | Cessation of Nigel John Heath as a person with significant control on 2025-08-06 |
| 07/08/257 August 2025 | Notification of Nigel Robin Hazell as a person with significant control on 2025-08-06 |
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-07 with updates |
| 07/08/257 August 2025 | Change of details for Mrs Christine Helen Heath as a person with significant control on 2025-08-06 |
| 07/08/257 August 2025 | Termination of appointment of Nigel John Heath as a director on 2025-08-06 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
| 21/05/2521 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/06/247 June 2024 | Termination of appointment of a secretary |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/06/2121 June 2021 | Change of details for Mrs Christine Helen Heath as a person with significant control on 2021-06-20 |
| 21/06/2121 June 2021 | Change of details for Mr Nigel John Heath as a person with significant control on 2021-06-20 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with updates |
| 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 |
| 21/06/2121 June 2021 | Director's details changed for Mr Nigel John Heath on 2021-06-20 |
| 21/06/2121 June 2021 | Director's details changed for Mrs Christine Helen Heath on 2021-06-20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/07/1923 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FOX-WILLIAMSON / 23/07/2019 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | SECRETARY APPOINTED MS PATRICIA FOX-WILLIAMSON |
| 07/02/197 February 2019 | APPOINTMENT TERMINATED, SECRETARY ANTHONY DORREN |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HELEN HEATH |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN HEATH |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 23/06/1723 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/07/168 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/11/1512 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE DORREN / 12/11/2015 |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/07/1417 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/07/1319 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN HEATH / 11/06/2012 |
| 12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HEATH / 11/06/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/07/114 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
| 01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/07/1015 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
| 21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HEATH / 23/11/2009 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN HEATH / 23/11/2009 |
| 08/07/098 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
| 22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HEATH / 01/10/2008 |
| 06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/07/084 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
| 27/11/0727 November 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
| 27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/10/0725 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/10/0725 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/06/0725 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
| 05/07/065 July 2006 | NEW DIRECTOR APPOINTED |
| 20/06/0620 June 2006 | 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