SSL ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Notification of Ssl Electrical Holdings Limited as a person with significant control on 2024-05-18 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-16 with updates |
28/01/2528 January 2025 | Cessation of Lawrence Paul Cantelow as a person with significant control on 2024-05-18 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Termination of appointment of Martin Robert Bevan as a director on 2024-07-29 |
05/08/245 August 2024 | Cessation of Martin Robert Bevan as a person with significant control on 2024-07-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Director's details changed for Mr Martin Robert Bevan on 2024-01-24 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Registered office address changed from 11 Marlborough Road Royal Wootton Bassett Swindon SN4 7SR England to 11 Templars Way Industrial Estate Royal Wootton Bassett Swindon SN4 7SR on 2023-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-16 with updates |
24/01/2324 January 2023 | Change of share class name or designation |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Registered office address changed from 18 Templars Way Industrial Estate, Marlborough Road Royal Wootton Bassett Swindon Wilts SN4 7SR England to 11 Marlborough Road Royal Wootton Bassett Swindon SN4 7SR on 2021-07-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
04/05/174 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 14 WHITEHILL INDUSTRIAL ESTATE WHITEHILL LANE WOOTTON BASSETT SWINDON WILTSHITE SN4 7DB |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/163 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/01/1520 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR WILIAM PITT |
01/09/141 September 2014 | DIRECTOR APPOINTED MR MARTIN ROBERT BEVAN |
01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR GLYN HOWELL |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/01/1429 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
24/09/1324 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
24/09/1324 September 2013 | PREVSHO FROM 31/01/2014 TO 30/06/2013 |
24/09/1324 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/05/1318 May 2013 | DISS40 (DISS40(SOAD)) |
15/05/1315 May 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
07/05/137 May 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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