Advanced company searchLink opens in new window

SLINGCO LIMITED

Company number 01471936

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)
18 Jan 2024 CH01 Director's details changed for Mr Chris Frederick Dykins on 18 January 2024
10 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
18 Jul 2023 AA Full accounts made up to 31 December 2022
09 May 2023 PSC07 Cessation of Nicholas Christopher Dykins as a person with significant control on 1 January 2023
09 May 2023 PSC07 Cessation of Matthew Stephen Dykins as a person with significant control on 1 January 2023
09 May 2023 PSC02 Notification of Slingco Holdings Limited as a person with significant control on 1 January 2023
02 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
10 Feb 2022 PSC07 Cessation of Christopher Frederick Dykins as a person with significant control on 30 April 2021
10 Feb 2022 PSC07 Cessation of Barbara Dykins as a person with significant control on 30 April 2021
14 Oct 2021 AA Full accounts made up to 31 December 2020
09 Jul 2021 AD01 Registered office address changed from Gateway Business Park New Hall Hey Road Rawtenstall Rossendale BB4 6HR England to Unit 3 Gateway Business Park New Hall Hey Road Rawtenstall Lancashire BB4 6JG on 9 July 2021
09 Apr 2021 AD01 Registered office address changed from Station Road Facit Lancashire OL12 8LJ to Gateway Business Park New Hall Hey Road Rawtenstall Rossendale BB4 6HR on 9 April 2021
22 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
30 Jul 2020 MR01 Registration of charge 014719360002, created on 14 July 2020
09 Apr 2020 MR04 Satisfaction of charge 014719360001 in full
30 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CH01 Director's details changed for Mr Chris Frederick Dykins on 1 April 2019
08 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 TM01 Termination of appointment of Clive Gallagher as a director on 15 December 2017
16 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates