SLM (DESIGN & ENGINEERING) LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewSecretary's details changed for Maureen Patricia Mills on 2025-10-02

View Document

03/10/253 October 2025 NewDirector's details changed for Mr Steven Leslie Mills on 2025-10-02

View Document

01/10/251 October 2025 NewDirector's details changed for Mr Steven Leslie Mills on 2025-10-01

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

19/11/2119 November 2021 Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE to Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE on 2021-11-19

View Document

02/02/212 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE MILLS / 15/12/2020

View Document

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MILLS / 15/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / STEVEN LESLIE MILLS / 15/12/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / STEVEN LESLIE MILLS / 05/10/2020

View Document

06/10/206 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MILLS / 05/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE MILLS / 05/10/2020

View Document

12/02/2012 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MILLS / 28/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE MILLS / 28/11/2016

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LESLIE MILLS / 03/12/2015

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MILLS / 03/12/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/11/1428 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MILLS / 27/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LESLIE MILLS / 27/11/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LESLIE MILLS / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN MILLS / 14/09/2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILLS / 14/09/2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM BRIDLE COTTAGE, DITCHEAT SHEPTON MALLET SOMERSET BA4 6PL

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 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