Advanced company searchLink opens in new window

SLEATECH LIMITED

Company number 06551596

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)
06 Nov 2012 LQ01 Notice of appointment of receiver or manager
21 Sep 2012 AA Total exemption small company accounts made up to 31 August 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Jul 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
17 Jan 2012 CH01 Director's details changed for Mr Stephen Eric Johnson on 17 January 2012
17 Jan 2012 TM02 Termination of appointment of Clare O'rourke as a secretary
21 Jul 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from 2 Park Farm Cottage Wood Lane South Kyme Lincoln Lincolnshire LN4 4AB United Kingdom on 21 July 2011
21 Jul 2011 CH03 Secretary's details changed for Mrs Clare Louise O'rourke on 20 July 2011
21 Jul 2011 AD01 Registered office address changed from Unit 12, the Point Lions Way Enterprise Park Sleaford Lincolnshire NG34 8GN England on 21 July 2011
21 Jul 2011 CH01 Director's details changed for Mr Stephen Eric Johnson on 20 July 2011
21 Jul 2011 TM02 Termination of appointment of John Anthony as a secretary
21 Jul 2011 AP03 Appointment of Mrs Clare Louise O'rourke as a secretary
19 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
07 Oct 2010 AD01 Registered office address changed from 8 Vicarage Lane Scothern Lincoln LN2 2UB England on 7 October 2010
14 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Stephen Eric Johnson on 1 October 2009
14 Apr 2010 AD01 Registered office address changed from Anthony House 8 Vicarage Lane Scothern Lincoln LN2 2UB on 14 April 2010
14 Apr 2010 CH01 Director's details changed for Mr Jason Paul O'rourke on 1 October 2009
14 Apr 2010 CH03 Secretary's details changed for John Michael Anthony on 1 October 2009
22 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
06 Apr 2009 363a Return made up to 01/04/09; full list of members
06 Apr 2009 288c Director's change of particulars / stephen johnson / 01/04/2008
18 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Feb 2009 225 Accounting reference date shortened from 30/04/2009 to 31/08/2008