SLIPSTREAM IT SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GODFREY

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR TREVOR ANDREW GODFREY

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR TREVOR ANDREW GODFREY

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
C/O RAYMOND AND CO
67 LONDON ROAD
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 6AR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN TOBIAS GODFREY / 30/01/2014

View Document

07/02/147 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/02/1210 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 3 GREENACRES, WESTFIELD HASTINGS EAST SUSSEX TN35 4QT

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR STEPHEN TOBIAS GODFREY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR GODFREY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR GODFREY

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED BREDE VALLEY IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

06/02/116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL GODFREY

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN GODFREY / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANDREW GODFREY / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TOBIAS GODFREY / 01/02/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

30/01/0630 January 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