SLIPTEST LTD
Status | ACTIVE |
Company No. | 03545271 |
Category | Private Limited Company |
Incorporated | 14 Apr 1998 |
Age | 26 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
SLIPTEST LTD is an active private limited company with number 03545271. It was incorporated 26 years, 1 month, 18 days ago, on 14 April 1998. The company address is The Park Olney Road The Park Olney Road, Olney, MK46 5JZ, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
Old address: The Park Olney Road Weston Underwood Olney Buckinghamshire MK46 5JZ England
New address: The Park Olney Road Weston Underwood Olney Buckinghamshire MK46 5JZ
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Old address: Cranfield Innovation Centre University Way Cranfield University Technology Park Cranfield Bedfordshire MK43 0BT
New address: The Park Olney Road Weston Underwood Olney Buckinghamshire MK46 5JZ
Change date: 2015-05-28
Documents
Resolution
Date: 20 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 20 Nov 2014
Action Date: 24 Oct 2014
Category: Capital
Type: SH06
Date: 2014-10-24
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 20 Nov 2014
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Steven David Booth
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Old address: 500 Avebury Boulevard Milton Keynes MK9 2BE
Change date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven David Booth
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 23 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surface testing LTD\certificate issued on 23/10/06
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 21 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 10 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/99; full list of members
Documents
Legacy
Date: 09 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/12/98
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HAZLETT HOUSE FARM,DURHAM,DH7 9HD
Number: | 05480763 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 FEATHERBED LANE,EXMOUTH,EX8 3NE
Number: | 11291522 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 SUFFRAGE STREET,SMETHWICK,B66 3PZ
Number: | 11396329 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VIGO MEWS,TAVISTOCK,PL19 0RG
Number: | 06322964 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 41 SUGARBROOK ROAD,BROMSGROVE,B60 3DN
Number: | 11645959 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAMBERT ROAD,WASHINGTON,NE37 1QP
Number: | 03814688 |
Status: | ACTIVE |
Category: | Private Limited Company |