Download leads from Nexok and grow your business. Find out more

Slick Seating Systems Limited

Documents

Total Documents245
Total Pages1,202

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022
13 March 2023Confirmation statement made on 11 March 2023 with no updates
20 September 2022Accounts for a dormant company made up to 31 December 2021
11 March 2022Confirmation statement made on 11 March 2022 with no updates
4 February 2022Termination of appointment of Eric Rostagnat as a director on 27 January 2022
16 June 2021Accounts for a dormant company made up to 31 December 2020
12 March 2021Confirmation statement made on 11 March 2021 with no updates
21 September 2020Accounts for a dormant company made up to 31 December 2019
3 July 2020Confirmation statement made on 11 March 2020 with no updates
22 May 2019Accounts for a dormant company made up to 31 December 2018
11 March 2019Confirmation statement made on 11 March 2019 with no updates
10 July 2018Accounts for a dormant company made up to 31 December 2017
12 March 2018Confirmation statement made on 11 March 2018 with no updates
12 September 2017Full accounts made up to 31 December 2016
12 September 2017Full accounts made up to 31 December 2016
13 March 2017Confirmation statement made on 11 March 2017 with updates
13 March 2017Confirmation statement made on 11 March 2017 with updates
14 June 2016Full accounts made up to 31 December 2015
14 June 2016Full accounts made up to 31 December 2015
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500
8 October 2015Termination of appointment of Scott Vaughn Hayward as a director on 30 September 2015
8 October 2015Termination of appointment of Scott Vaughn Hayward as a director on 30 September 2015
8 October 2015Appointment of Mr Scott William Jameson as a director on 1 October 2015
8 October 2015Appointment of Mr Scott William Jameson as a director on 1 October 2015
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
29 September 2014Full accounts made up to 31 December 2013
29 September 2014Full accounts made up to 31 December 2013
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
14 March 2014Registered office address changed from Broadground Road, Lakeside Redditch Worcestershire B98 8YP on 14 March 2014
14 March 2014Registered office address changed from Broadground Road, Lakeside Redditch Worcestershire B98 8YP on 14 March 2014
18 December 2013Satisfaction of charge 6 in full
18 December 2013Satisfaction of charge 5 in full
18 December 2013Satisfaction of charge 7 in full
18 December 2013Satisfaction of charge 6 in full
18 December 2013Satisfaction of charge 5 in full
18 December 2013Satisfaction of charge 7 in full
22 October 2013Termination of appointment of Alexander Robertson as a director
22 October 2013Termination of appointment of Olivier Hohn as a director
22 October 2013Termination of appointment of Olivier Hohn as a director
22 October 2013Termination of appointment of Alexander Robertson as a director
27 August 2013Full accounts made up to 31 December 2012
27 August 2013Full accounts made up to 31 December 2012
7 August 2013Appointment of Mr Daniel Beckett Black as a secretary
7 August 2013Termination of appointment of Nicolas Cooper as a secretary
7 August 2013Appointment of Mr Daniel Beckett Black as a secretary
7 August 2013Termination of appointment of Nicolas Cooper as a secretary
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2012Full accounts made up to 31 December 2011
2 July 2012Full accounts made up to 31 December 2011
15 May 2012Appointment of Scott Vaughn Hayward as a director
15 May 2012Appointment of Scott Vaughn Hayward as a director
9 May 2012Appointment of Mr Nicolas John Cooper as a secretary
9 May 2012Appointment of Mr Nicolas John Cooper as a secretary
9 May 2012Termination of appointment of Michael Chapman as a secretary
9 May 2012Termination of appointment of Michael Chapman as a secretary
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
19 March 2012Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
19 March 2012Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
7 February 2012Termination of appointment of Lea Adams as a director
7 February 2012Termination of appointment of Lea Adams as a director
19 January 2012Auditor's resignation
19 January 2012Full accounts made up to 31 December 2010
19 January 2012Full accounts made up to 31 December 2010
19 January 2012Auditor's resignation
3 October 2011Director's details changed for Mr Lea Mark Adams on 16 September 2011
3 October 2011Director's details changed for Mr Lea Mark Adams on 16 September 2011
17 August 2011Termination of appointment of Andrew Perry as a director
17 August 2011Termination of appointment of Andrew Perry as a director
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
11 March 2011Termination of appointment of Andrew Perry as a secretary
11 March 2011Termination of appointment of Christopher Mansell as a director
11 March 2011Termination of appointment of Christopher Mansell as a director
11 March 2011Termination of appointment of Andrew Perry as a secretary
25 February 2011Appointment of Mr Alexander Richard Hay Robertson as a director
25 February 2011Appointment of Eric Rostagnat as a director
25 February 2011Appointment of Olivier Hohn as a director
25 February 2011Appointment of Mr Alexander Richard Hay Robertson as a director
25 February 2011Appointment of Olivier Hohn as a director
25 February 2011Appointment of Eric Rostagnat as a director
25 February 2011Appointment of Michael Howard Chapman as a secretary
25 February 2011Appointment of Michael Howard Chapman as a secretary
8 December 2010Termination of appointment of Michael Mouzourides as a director
8 December 2010Termination of appointment of Michael Mouzourides as a director
8 December 2010Termination of appointment of Anthony Davies as a director
8 December 2010Termination of appointment of Anthony Davies as a director
29 November 2010Secretary's details changed for Mr Andrew Perry on 26 November 2010
29 November 2010Director's details changed for Christopher William Mansell on 26 November 2010
29 November 2010Director's details changed for Mr Lea Mark Adams on 26 November 2010
29 November 2010Director's details changed for Mr Andrew Perry on 26 November 2010
29 November 2010Director's details changed for Christopher William Mansell on 26 November 2010
29 November 2010Director's details changed for Mr Andrew Perry on 26 November 2010
29 November 2010Director's details changed for Mr Lea Mark Adams on 26 November 2010
29 November 2010Secretary's details changed for Mr Andrew Perry on 26 November 2010
29 November 2010Director's details changed for Anthony William Gordon Davies on 26 November 2010
29 November 2010Director's details changed for Michael Mouzourides on 26 November 2010
29 November 2010Director's details changed for Anthony William Gordon Davies on 26 November 2010
29 November 2010Director's details changed for Michael Mouzourides on 26 November 2010
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 October 2010Amended full accounts made up to 31 December 2009
20 October 2010Amended full accounts made up to 31 December 2009
3 October 2010Accounts for a small company made up to 31 December 2009
3 October 2010Accounts for a small company made up to 31 December 2009
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
23 August 2010Register inspection address has been changed
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
23 August 2010Register inspection address has been changed
27 July 2010Particulars of a mortgage or charge / charge no: 9
27 July 2010Particulars of a mortgage or charge / charge no: 9
30 June 2010Termination of appointment of Karen Ellis as a director
30 June 2010Termination of appointment of Karen Ellis as a director
30 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 500
30 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 500
9 March 2010Appointment of Anthony William Gordon Davies as a director
9 March 2010Appointment of Michael Mouzourides as a director
9 March 2010Appointment of Anthony William Gordon Davies as a director
9 March 2010Appointment of Michael Mouzourides as a director
11 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009
11 February 2010Previous accounting period extended from 30 November 2009 to 31 December 2009
13 January 2010Particulars of a mortgage or charge / charge no: 8
13 January 2010Particulars of a mortgage or charge / charge no: 8
21 July 2009Appointment terminated secretary richard hawkins
21 July 2009Appointment terminated secretary richard hawkins
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 July 2009Return made up to 10/07/09; full list of members
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 July 2009Amended full accounts made up to 30 November 2008
16 July 2009Return made up to 10/07/09; full list of members
16 July 2009Amended full accounts made up to 30 November 2008
14 July 2009Secretary appointed andrew perry
14 July 2009Secretary appointed andrew perry
10 July 2009Director appointed andrew perry
10 July 2009Director appointed andrew perry
24 April 2009Accounts for a small company made up to 30 November 2008
24 April 2009Accounts for a small company made up to 30 November 2008
23 March 2009Appointment terminated director richard hawkins
23 March 2009Appointment terminated director richard hawkins
3 February 2009Return made up to 10/11/08; full list of members
3 February 2009Return made up to 10/11/08; full list of members
27 January 2009Director's change of particulars / lea adams / 19/01/2009
27 January 2009Director's change of particulars / lea adams / 19/01/2009
23 September 2008Total exemption small company accounts made up to 30 November 2007
23 September 2008Total exemption small company accounts made up to 30 November 2007
13 August 2008Director appointed karen ellis
13 August 2008Director appointed karen ellis
28 May 2008Director's change of particulars / lea adams / 28/05/2008
28 May 2008Director's change of particulars / lea adams / 28/05/2008
28 March 2008Particulars of a mortgage or charge / charge no: 6
28 March 2008Particulars of a mortgage or charge / charge no: 5
28 March 2008Particulars of a mortgage or charge / charge no: 6
28 March 2008Particulars of a mortgage or charge / charge no: 7
28 March 2008Particulars of a mortgage or charge / charge no: 7
28 March 2008Particulars of a mortgage or charge / charge no: 5
28 November 2007Return made up to 10/11/07; full list of members
28 November 2007Return made up to 10/11/07; full list of members
12 September 2007Total exemption small company accounts made up to 30 November 2006
12 September 2007Total exemption small company accounts made up to 30 November 2006
6 August 2007New director appointed
6 August 2007New director appointed
30 May 2007Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100
30 May 2007Particulars of contract relating to shares
30 May 2007Particulars of contract relating to shares
30 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2007Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100
24 May 2007New director appointed
24 May 2007Registered office changed on 24/05/07 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB
24 May 2007New secretary appointed
24 May 2007New secretary appointed
24 May 2007New director appointed
24 May 2007Registered office changed on 24/05/07 from: finch house 28-30 wolverhampton street dudley west midlands DY1 1DB
23 May 2007Secretary resigned
23 May 2007Secretary resigned
4 December 2006Return made up to 10/11/06; full list of members
4 December 2006Return made up to 10/11/06; full list of members
29 March 2006Total exemption small company accounts made up to 30 November 2005
29 March 2006Total exemption small company accounts made up to 30 November 2005
28 February 2006Secretary resigned
28 February 2006Secretary resigned
28 February 2006New secretary appointed
28 February 2006New secretary appointed
11 January 2006Return made up to 10/11/05; full list of members
11 January 2006Return made up to 10/11/05; full list of members
19 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05
19 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05
27 October 2005Particulars of mortgage/charge
27 October 2005Particulars of mortgage/charge
3 August 2005Total exemption small company accounts made up to 31 December 2004
3 August 2005Total exemption small company accounts made up to 31 December 2004
17 June 2005Director's particulars changed
17 June 2005Secretary's particulars changed
17 June 2005Secretary's particulars changed
17 June 2005Director's particulars changed
1 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04
1 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04
12 January 2005Total exemption small company accounts made up to 31 March 2004
12 January 2005Total exemption small company accounts made up to 31 March 2004
20 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 October 2004Particulars of mortgage/charge
16 October 2004Particulars of mortgage/charge
15 October 2004Particulars of mortgage/charge
15 October 2004Particulars of mortgage/charge
17 December 2003Total exemption small company accounts made up to 31 March 2003
17 December 2003Total exemption small company accounts made up to 31 March 2003
5 December 2003Return made up to 10/11/03; full list of members
5 December 2003Return made up to 10/11/03; full list of members
27 February 2003Total exemption small company accounts made up to 31 March 2002
27 February 2003Total exemption small company accounts made up to 31 March 2002
8 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 September 2001Particulars of mortgage/charge
5 September 2001Particulars of mortgage/charge
31 August 2001Accounting reference date extended from 30/11/01 to 31/03/02
31 August 2001Accounting reference date extended from 30/11/01 to 31/03/02
31 May 2001Registered office changed on 31/05/01 from: clarendon house 14 saint andrews street droitwich worcestershire WR9 8DY
31 May 2001Registered office changed on 31/05/01 from: clarendon house 14 saint andrews street droitwich worcestershire WR9 8DY
2 January 2001New director appointed
2 January 2001Secretary resigned
2 January 2001New director appointed
2 January 2001Secretary resigned
2 January 2001New secretary appointed
2 January 2001Director resigned
2 January 2001Director resigned
2 January 2001New secretary appointed
29 December 2000Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT
29 December 2000Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT
10 November 2000Incorporation
10 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed