S L K CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-05-31 |
25/12/2125 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
28/12/2028 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/01/1611 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/01/1512 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/01/147 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILCOX / 01/03/2013 |
07/01/147 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LYNNE WILCOX / 01/03/2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/01/1312 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
11/01/1311 January 2013 | REGISTERED OFFICE CHANGED ON 11/01/2013 FROM OAK TREE FARM BARROW MOOR LONGNOR DERBYSHIRE SK17 0QP |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/01/122 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/01/1110 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYNNE WILCOX / 04/01/2010 |
05/01/105 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILCOX / 04/01/2010 |
01/06/091 June 2009 | SECRETARY APPOINTED SUSAN LYNNE WILCOX |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR SUSAN WILCOX |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR PETER KELLETT |
01/06/091 June 2009 | APPOINTMENT TERMINATED SECRETARY VIVIENNE KELLETT |
27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 46 HUMBER ROAD CHELMSFORD CM1 7PF |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/01/094 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | DIRECTOR APPOINTED TIMOTHY JAMES WILCOX |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/12/0731 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/01/078 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/10/0321 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
24/12/0224 December 2002 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
08/11/028 November 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/09/028 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/01/023 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
07/01/007 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/9915 February 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00 |
06/01/996 January 1999 | NEW DIRECTOR APPOINTED |
05/01/995 January 1999 | SECRETARY RESIGNED |
05/01/995 January 1999 | REGISTERED OFFICE CHANGED ON 05/01/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
05/01/995 January 1999 | DIRECTOR RESIGNED |
04/01/994 January 1999 | NEW SECRETARY APPOINTED |
04/01/994 January 1999 | NEW DIRECTOR APPOINTED |
29/12/9829 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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