- Company Overview for SLINGCO LIMITED (01471936)
- Filing history for SLINGCO LIMITED (01471936)
- People for SLINGCO LIMITED (01471936)
- Charges for SLINGCO LIMITED (01471936)
- More for SLINGCO LIMITED (01471936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2018 | TM01 | Termination of appointment of Clive Gallagher as a director on 15 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
16 Jan 2018 | AP03 | Appointment of Mrs Nancy Clare Dykins as a secretary on 12 January 2018 | |
16 Jan 2018 | TM02 | Termination of appointment of Nicholas Christopher Dykins as a secretary on 12 January 2018 | |
11 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Clive Gallagher as a director on 17 June 2016 | |
14 Apr 2016 | MR01 | Registration of charge 014719360001, created on 29 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | CH01 | Director's details changed for Mr Matthew Stephen Dykins on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Chris Frederick Dykins on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Nicholas Christopher Dykins on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mrs Barbara Dykins on 6 February 2014 | |
06 Feb 2014 | CH03 | Secretary's details changed for Mr Nicholas Christopher Dykins on 6 February 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | SH08 | Change of share class name or designation | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders |