Advanced company searchLink opens in new window

SLIPPERY SUCKER LTD

Company number 12568549

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
27 Sep 2022 TM01 Termination of appointment of Bethany Fermor as a director on 26 September 2022
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Oct 2021 CH01 Director's details changed for Mrs Sue Hills on 20 October 2021
21 Oct 2021 PSC07 Cessation of Sue Hills as a person with significant control on 19 October 2021
19 Oct 2021 PSC01 Notification of Susan Hills as a person with significant control on 19 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
22 Jun 2021 AP01 Appointment of Ms Bethany Fermor as a director on 22 June 2021
09 Jun 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
20 Nov 2020 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 1 Portsmouth Road Cosham Portsmouth PO6 2SG on 20 November 2020
11 Sep 2020 PSC03 Notification of Sue Hills as a person with significant control on 15 June 2020
11 Sep 2020 TM01 Termination of appointment of Carl John Cousins as a director on 15 June 2020
11 Sep 2020 PSC07 Cessation of Carl John Cousins as a person with significant control on 15 June 2020
11 Sep 2020 AP01 Appointment of Mrs Sue Hills as a director on 15 June 2020
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 1