S & L CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 2024-10-14

View Document

09/07/249 July 2024 Amended micro company accounts made up to 2023-06-30

View Document

16/04/2416 April 2024 Secretary's details changed for Mr Steven Iwan Chlopas on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff on Sea Essex SS0 7EW to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Stephen Iwan Chlopas as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Leonard Frank Fordham as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Steven Iwan Chlopas on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Leonard Frank Fordham on 2024-04-16

View Document

08/03/248 March 2024 Amended micro company accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN IWAN CHLOPAS / 22/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD FRANK FORDHAM / 22/02/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN IWAN CHLOPAS / 22/02/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/04/9828 April 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: C/O DAVID GORDON & CO 2 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LX

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/11/9416 November 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

01/11/941 November 1994 FIRST GAZETTE

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/09/9218 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

09/08/919 August 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: C/O NUNES KRUGER & CO MARINER HOUSE 157 HIGH STREET SOUTHEND ON SEA SS1 1LL

View Document

29/01/9129 January 1991 RE:AUTHENTICATION 03/01/91

View Document

29/01/9129 January 1991 S252,366A,386 31/12/90

View Document

31/05/8931 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 ADOPT MEM AND ARTS 230289

View Document

07/03/897 March 1989 COMPANY NAME CHANGED BLUEFAX LIMITED CERTIFICATE ISSUED ON 08/03/89

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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