- Company Overview for SLIPSTREAM BUSINESS SOLUTIONS LTD (05851959)
- Filing history for SLIPSTREAM BUSINESS SOLUTIONS LTD (05851959)
- People for SLIPSTREAM BUSINESS SOLUTIONS LTD (05851959)
- More for SLIPSTREAM BUSINESS SOLUTIONS LTD (05851959)
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
|
|
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
|
|
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
|
|
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
|
|
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 |