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 |
---|---|
20/12/2420 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 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN JOHN HOWELL / 29/10/2009 |
30/10/0930 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
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