SCHOOL LETTINGS SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/09/238 September 2023 Liquidators' statement of receipts and payments to 2023-08-02

View Document

23/09/2223 September 2022 Liquidators' statement of receipts and payments to 2022-08-02

View Document

03/08/213 August 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081750090003

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA WARRINGTON

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACKIE LATU

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED JACKIE LATU

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED LAURA WARRINGTON

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 ADOPT ARTICLES 24/07/2018

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 SUB-DIVISION 20/07/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM MARSLAND CHAMBERS 1A MARSLAND ROAD SALE CHESHIRE M33 3HP ENGLAND

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 45 CHANCERY FIELDS EUXTON CHORLEY PR7 1DG ENGLAND

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081750090003

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 1A MARSLAND CHAMBERS MARSLAND ROAD SALE CHESHIRE M33 3HP ENGLAND

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WARRINGTON / 01/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN ANDREWS / 29/04/2016

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 10 STUDFOLD CHORLEY LANCASHIRE PR7 1UB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN ANDREWS / 01/09/2014

View Document

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WARRINGTON / 01/09/2014

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081750090002

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081750090001

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM MARSLAND CHAMBERS 1A MARSLAND ROAD SALE MOOR CHESHIRE M33 3HP

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM MARSLAND CHAMBERS MARSLAND ROAD 1A MARSLAND RD SALE MOOR CHESHIRE M33 3HP ENGLAND

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 31 CHAPEL BROW LEYLAND PRESTON LANCASHIRE PR25 3NH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 15/08/12 STATEMENT OF CAPITAL GBP 2

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED SW AND PA LIMITED CERTIFICATE ISSUED ON 13/08/12

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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