Advanced company searchLink opens in new window

US 4 SLUSH LIMITED

Company number 05153930

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)
17 Apr 2024 AD01 Registered office address changed from Units 2 & 3 Westview Whitchurch Road Hatton Heath Chester CH3 9AU England to The Old Dairy Old Road Minera LL11 3YR on 17 April 2024
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with updates
22 Aug 2022 PSC07 Cessation of Axbury Events Limited as a person with significant control on 13 April 2022
22 Aug 2022 PSC01 Notification of Michael Allan Axon as a person with significant control on 13 April 2022
22 Aug 2022 PSC01 Notification of Andrew James Portbury as a person with significant control on 13 April 2022
21 Apr 2022 AD01 Registered office address changed from C/O Nrs Acccountants Ground Floor Avalon 26 - 32 Oxford Road Bournemouth Dorset BH8 8EZ to Units 2 & 3 Westview Whitchurch Road Hatton Heath Chester CH3 9AU on 21 April 2022
21 Apr 2022 PSC02 Notification of Axbury Events Limited as a person with significant control on 13 April 2022
21 Apr 2022 AP01 Appointment of Mr Michael Allan Axon as a director on 13 April 2022
21 Apr 2022 AP01 Appointment of Mr Andrew James Portbury as a director on 13 April 2022
21 Apr 2022 TM01 Termination of appointment of David Paul Fish as a director on 13 April 2022
21 Apr 2022 PSC07 Cessation of David Paul Fish as a person with significant control on 13 April 2022
11 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
09 Aug 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
03 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
24 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
15 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
15 Aug 2018 CH01 Director's details changed for Mr David Paul Fish on 1 August 2017
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017