SSL DESIGN & FABRICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-06 with no updates | 
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-06 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-06 with updates | 
| 20/07/2320 July 2023 | Certificate of change of name | 
| 18/07/2318 July 2023 | Director's details changed for Mr William Pitt on 2023-07-18 | 
| 18/07/2318 July 2023 | Change of details for Mr William Pitt as a person with significant control on 2023-07-18 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-06 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-06 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES | 
| 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 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PITT / 20/12/2019 | 
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JOHN HOWELL / 20/12/2019 | 
| 20/12/1920 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM PITT / 20/12/2019 | 
| 20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PITT / 20/12/2019 | 
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 17/12/1817 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES | 
| 19/10/1819 October 2018 | DIRECTOR APPOINTED MS KERRY ANN LEWIS | 
| 12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 24/02/1824 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES | 
| 16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PITT / 30/03/2017 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 09/11/159 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 06/11/126 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 13/10/1113 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders | 
| 27/01/1127 January 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | 
| 26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 16/11/1016 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders | 
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PITT / 29/10/2009 | 
| 30/10/0930 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders | 
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN JOHN HOWELL / 29/10/2009 | 
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 16/10/0816 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | 
| 18/09/0818 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR SCOTT SUTTON | 
| 24/10/0724 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | 
| 07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 07/06/077 June 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | 
| 07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 19/10/0619 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | 
| 19/10/0619 October 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 40 HIGH STREET, MARKET PLACE HIGHWORTH SWINDON WILTS SN6 7AQ | 
| 19/10/0519 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 19/10/0519 October 2005 | NEW DIRECTOR APPOINTED | 
| 19/10/0519 October 2005 | NEW DIRECTOR APPOINTED | 
| 06/10/056 October 2005 | SECRETARY RESIGNED | 
| 06/10/056 October 2005 | DIRECTOR RESIGNED | 
| 06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of SSL DESIGN & FABRICATION LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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