SSL DESIGN & FABRICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Director's details changed for Mr William Pitt on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr William Pitt as a person with significant control on 2023-07-18

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM UNIT 14 WHITEHILL INDUSTRIAL ESTATE WHITEHILL LANE WOOTTON BASSETT SWINDON WILTSHIRE SN4 7DB

View Document

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

View Accounts

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PITT / 20/12/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JOHN HOWELL / 20/12/2019

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM PITT / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PITT / 20/12/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MS KERRY ANN LEWIS

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PITT / 30/03/2017

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

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

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PITT / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JOHN HOWELL / 29/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT SUTTON

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 40 HIGH STREET, MARKET PLACE HIGHWORTH SWINDON WILTS SN6 7AQ

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 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