SSL (RB) PRODUCTS LIMITED

103-105 Bath Road, Slough, SL1 3UH, Berkshire
StatusACTIVE
Company No.00762851
CategoryPrivate Limited Company
Incorporated31 May 1963
Age60 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SSL (RB) PRODUCTS LIMITED is an active private limited company with number 00762851. It was incorporated 60 years, 11 months, 2 days ago, on 31 May 1963. The company address is 103-105 Bath Road, Slough, SL1 3UH, Berkshire.



Company Fillings

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Hodges

Appointment date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Martel

Termination date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-08

Officer name: Stephen Christopher Andrew Pickstone

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-22

Officer name: Stephen Christopher Andrew Pickstone

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair James Peach

Termination date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reckitt Benckiser Limited

Notification date: 2021-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonet Scholl Overseas Investments Limited

Cessation date: 2021-03-11

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on the 18/02/2021 because it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angelika Vermeulen

Appointment date: 2020-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-08

Officer name: Christine Anne-Marie Logan

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Timothy John Martel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Timmis

Termination date: 2020-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair James Peach

Change date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair James Peach

Appointment date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-17

Officer name: Mr Jonathan Timmis

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Timmis

Change date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Timmis

Appointment date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Candida Jane Davies

Termination date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Patrick Norris Clements

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-21

Officer name: Richard Mark Greensmith

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Mordan

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Anne-Marie Logan

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Anne-Marie Logan

Appointment date: 2014-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-16

Officer name: Elizabeth Anne Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Norris Clements

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henning Andersen

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henning Lang Andersen

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Candida Jane Davies

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Dawar

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Caizzone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salvatore Caizzone

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keeley

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeremy Edwards

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Anne Richardson

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Spencer Keeley

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Richard Mordan

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manish Dawar

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Old address: 35 New Bridge Street London EC4V 6BW

Change date: 2010-11-12

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Buxton-Smith

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Watts

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Moran

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Davis

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Mannion

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Buxton Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 28 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Moran

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Antony Clive Patrick Mannion

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Kevin Davis

Change date: 2010-03-16

Documents

View document PDF

Resolution

Date: 21 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Moran

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Watts

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Rita Buxton-Smith

Change date: 2009-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: Maria Rita Buxton Smith

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / antony mannion / 19/09/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 24 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed maria rita buxton-smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

A S K CONTRACTORS LTD

22 PARK CRESCENT,HOLYWELL,CH8 7DJ

Number:04324051
Status:ACTIVE
Category:Private Limited Company

CREATIVE LAB CARE LIMITED

SUITE A,LONDON,NW6 3BT

Number:06916858
Status:ACTIVE
Category:Private Limited Company

DNA BUSINESS SOLUTIONS LTD

FLAT 3, 4,WESTON-SUPER-MARE,BS23 2QT

Number:08539537
Status:ACTIVE
Category:Private Limited Company

INFINITY DIAMOND JEWELLERS LIMITED

1 NORTHFIELD GROVE,HUDDERSFIELD,HD1 3SJ

Number:10709584
Status:ACTIVE
Category:Private Limited Company

L S R MOTOR SERVICES LIMITED

52 FORE STREET,CALLINGTON,PL17 7AJ

Number:08487431
Status:ACTIVE
Category:Private Limited Company

THOUGHT FOR FOOD RETAIL LIMITED

EAST WING GOFFS OAK HOUSE,WALTHAM CROSS,EN7 5BW

Number:05633122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source