S L AUTO ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
06/12/236 December 2023 | Change of details for Mrs Lucy Lowndes as a person with significant control on 2022-09-15 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Director's details changed for Mr Shaun Anthony Lowndes on 2022-09-15 |
15/09/2215 September 2022 | Change of details for Mr Shaun Anthony Lowndes as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 2022-09-15 |
15/09/2215 September 2022 | Director's details changed for Mr Luke John Watson on 2022-09-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY LOWNDES / 01/04/2017 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN WATSON / 08/10/2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY LOWNDES |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
03/08/173 August 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 2 |
12/07/1712 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW |
09/03/179 March 2017 | APPOINTMENT TERMINATED, SECRETARY MARK PARSONS |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY LOWNDES / 09/03/2017 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN WATSON / 09/03/2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | DIRECTOR APPOINTED MR LUKE JOHN WATSON |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
30/08/1030 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY LOWNDES / 01/10/2009 |
17/12/0917 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
02/12/082 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company