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

Slipform Solutions Ltd

Documents

Total Documents61
Total Pages238

Filing History

9 May 2023Confirmation statement made on 6 April 2023 with no updates
8 May 2023Micro company accounts made up to 30 June 2022
7 May 2022Confirmation statement made on 6 April 2022 with no updates
31 March 2022Micro company accounts made up to 30 June 2021
15 June 2021Micro company accounts made up to 30 June 2020
24 April 2021Confirmation statement made on 6 April 2021 with no updates
10 April 2020Confirmation statement made on 6 April 2020 with no updates
23 March 2020Micro company accounts made up to 30 June 2019
3 September 2019Registered office address changed from Hilarion Mill Lane Danbury Chelmsford CM3 4HY England to 99 Chelmer Road Chelmsford CM2 6AA on 3 September 2019
3 September 2019Director's details changed for Mr Michael John Davies on 2 September 2019
3 September 2019Director's details changed for Mrs Mary Jane Davies on 2 September 2019
3 September 2019Change of details for Mrs Mary Jane Davies as a person with significant control on 2 September 2019
3 September 2019Change of details for Mr Michael John Davies as a person with significant control on 2 September 2019
29 April 2019Confirmation statement made on 6 April 2019 with no updates
19 March 2019Micro company accounts made up to 30 June 2018
16 April 2018Confirmation statement made on 6 April 2018 with no updates
11 March 2018Total exemption full accounts made up to 30 June 2017
30 January 2018Confirmation statement made on 6 April 2017 with updates
30 January 2018Notification of Mary Jane Davies as a person with significant control on 6 April 2017
30 January 2018Change of details for Mr Michael John Davies as a person with significant control on 6 April 2017
30 January 2018Appointment of Mrs Mary Jane Davies as a director on 6 April 2017
23 March 2017Total exemption small company accounts made up to 30 June 2016
23 March 2017Total exemption small company accounts made up to 30 June 2016
23 February 2017Registered office address changed from 177 Westbourne Road Sutton-in-Ashfield Nottinghamshire NG17 2EN England to Hilarion Mill Lane Danbury Chelmsford CM3 4HY on 23 February 2017
23 February 2017Registered office address changed from 177 Westbourne Road Sutton-in-Ashfield Nottinghamshire NG17 2EN England to Hilarion Mill Lane Danbury Chelmsford CM3 4HY on 23 February 2017
23 February 2017Director's details changed for Mr Michael John Davies on 10 February 2017
23 February 2017Confirmation statement made on 1 February 2017 with updates
23 February 2017Confirmation statement made on 1 February 2017 with updates
23 February 2017Director's details changed for Mr Michael John Davies on 10 February 2017
11 March 2016Registered office address changed from 11 the Green Mews Arnold Road Nottingham NG5 5LN to 177 Westbourne Road Sutton-in-Ashfield Nottinghamshire NG17 2EN on 11 March 2016
11 March 2016Total exemption small company accounts made up to 30 June 2015
11 March 2016Director's details changed for Mr Michael John Davies on 10 March 2016
11 March 2016Director's details changed for Mr Michael John Davies on 10 March 2016
11 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 March 2016Total exemption small company accounts made up to 30 June 2015
11 March 2016Registered office address changed from 11 the Green Mews Arnold Road Nottingham NG5 5LN to 177 Westbourne Road Sutton-in-Ashfield Nottinghamshire NG17 2EN on 11 March 2016
14 March 2015Total exemption small company accounts made up to 30 June 2014
14 March 2015Total exemption small company accounts made up to 30 June 2014
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
11 March 2014Total exemption small company accounts made up to 30 June 2013
11 March 2014Total exemption small company accounts made up to 30 June 2013
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
26 June 2013Registered office address changed from 6 Howard Court Walter Street Nottingham NG7 4GD England on 26 June 2013
26 June 2013Registered office address changed from 6 Howard Court Walter Street Nottingham NG7 4GD England on 26 June 2013
26 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
18 October 2012Total exemption small company accounts made up to 30 June 2012
18 October 2012Total exemption small company accounts made up to 30 June 2012
25 April 2012Current accounting period extended from 29 February 2012 to 30 June 2012
25 April 2012Current accounting period extended from 29 February 2012 to 30 June 2012
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing