SL & AP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Cessation of Amanda Patricia Smith as a person with significant control on 2022-03-31

View Document

09/04/229 April 2022 Particulars of variation of rights attached to shares

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PATRICIA SMITH / 17/01/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MRS AMANDA PATRICIA SMITH / 17/01/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MRS AMANDA PATRICIA SMITH / 02/02/2021

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

29/07/2029 July 2020 CESSATION OF STEPHEN LESLIE SMITH AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE SMITH / 15/03/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 29/07/13 STATEMENT OF CAPITAL GBP 213425

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/01/1522 January 2015 PREVEXT FROM 30/04/2014 TO 31/05/2014

View Document

17/07/1417 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085061280001

View Document

26/04/1326 April 2013 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