Advanced company searchLink opens in new window

SLIPSTREAM BUSINESS SOLUTIONS LTD

Company number 05851959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2017 PSC01 Notification of Nigel John Heath as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Christine Helen Heath as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 AD01 Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR on 8 May 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
12 Nov 2015 CH03 Secretary's details changed for Mr Anthony Clive Dorren on 12 November 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Christine Helen Heath on 11 June 2012
12 Jun 2012 CH01 Director's details changed for Nigel John Heath on 11 June 2012
04 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 CH01 Director's details changed for Christine Helen Heath on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Nigel John Heath on 23 November 2009