Advanced company searchLink opens in new window

U.K. SLIPFORM LIMITED

Company number 06296244

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)
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
11 Jul 2017 PSC01 Notification of David Arthur Begg as a person with significant control on 6 April 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
06 Jul 2016 AD02 Register inspection address has been changed from Railway House Clifton Road Ashbourne Derbyshire DE6 1DR United Kingdom to Dunsley Mill via Gellia Bonsall Matlock Derbyshire DE4 2AJ
07 Apr 2016 AD01 Registered office address changed from Railway House Clifton Road Ashbourne Derbyshire DE6 1DR to Dunsley Mill via Gellia Bonsall Matlock Derbyshire DE4 2AJ on 7 April 2016
07 Apr 2016 CH01 Director's details changed for Mr David Arthur Begg on 7 April 2016
07 Apr 2016 CH03 Secretary's details changed for Mr Andrew James Barry on 7 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Andrew James Barry on 7 April 2016
30 Jun 2015 MR01 Registration of charge 062962440004, created on 26 June 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
10 Jun 2015 MR01 Registration of charge 062962440003, created on 3 June 2015
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AA01 Previous accounting period extended from 28 December 2013 to 31 December 2013
26 Jul 2013 AA Total exemption small company accounts made up to 28 December 2012
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
31 May 2013 MR01 Registration of charge 062962440002
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2013 CH01 Director's details changed for Mr Andrew James Barry on 25 March 2013
25 Mar 2013 CH03 Secretary's details changed for Mr Andrew James Barry on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Mr David Arthur Begg on 25 March 2013