SSL DESIGN & FABRICATION LIMITED: Filings
Overview
| Company Name | SSL DESIGN & FABRICATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05584530 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SSL DESIGN & FABRICATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr William Pitt on Jan 27, 2026 | 2 pages | CH01 | ||||||||||
Change of details for Mr William Pitt as a person with significant control on Jan 27, 2026 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Kerry Ann Lewis on Mar 06, 2026 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed stainless supplies (uk) LIMITED\certificate issued on 20/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr William Pitt on Jul 18, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr William Pitt as a person with significant control on Jul 18, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 14 Whitehill Industrial Estate Whitehill Lane Wootton Bassett Swindon Wiltshire SN4 7DB to Unit 14 Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on Jan 08, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr William Pitt on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Director's details changed for Mr William Pitt on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Glyn John Howell on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr William Pitt on Dec 20, 2019 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0