S & L STOCK MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
30/05/2530 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Director's details changed for Mr William Royston James Lloyd on 2025-03-10 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
04/06/244 June 2024 | Micro company accounts made up to 2024-03-31 |
31/05/2331 May 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
18/01/2318 January 2023 | Registered office address changed from Glan Yr Afon Walters Road Cwmllynfell Swansea SA9 2FH to Cwtch Cottage Southview Road Crowborough TN6 1HF on 2023-01-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROYSTON JAMES LLOYD / 08/05/2015 |
09/05/159 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ROYSTON LLOYD / 08/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/06/1320 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
27/05/1327 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/06/1218 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/07/1130 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/05/1129 May 2011 | REGISTERED OFFICE CHANGED ON 29/05/2011 FROM 37 ANSON ROAD WOLVERTON MILTON KEYNES MK12 5BY UNITED KINGDOM |
14/09/1014 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/09/1014 September 2010 | COMPANY NAME CHANGED S & L COURIERS LTD CERTIFICATE ISSUED ON 14/09/10 |
14/06/1014 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ROYSTON LLOYD / 30/05/2010 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/0930 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/085 August 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
30/05/0830 May 2008 | 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