Advanced company searchLink opens in new window

SLASHAIR LIMITED

Company number 06811675

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)
13 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
21 Oct 2013 AA Total exemption full accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
20 Feb 2012 CH03 Secretary's details changed for Mr Charles David Hayes on 1 January 2012
24 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Syd Hayes on 31 October 2009
19 Feb 2010 CH03 Secretary's details changed for Mrs Charles David Hayes on 31 October 2009
08 Aug 2009 MEM/ARTS Memorandum and Articles of Association
05 Aug 2009 CERTNM Company name changed sparpost LTD\certificate issued on 06/08/09
16 Jul 2009 287 Registered office changed on 16/07/2009 from kemp house 152-160 city road london EC1V 2NX
16 Jul 2009 288a Director appointed syd hayes
16 Jul 2009 288a Secretary appointed charles david hayes
19 Jun 2009 288b Appointment terminated director john carter
06 Feb 2009 NEWINC Incorporation