S&L CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
23/10/2423 October 2024 | Registered office address changed from Westwood House Cedars Hill Brockford Stowmarket IP14 5PQ England to Renvale Technology Park, Unit 8 Brome Eye Suffolk IP23 8AS on 2024-10-23 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
07/12/237 December 2023 | Confirmation statement made on 2023-10-22 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 1 BLANDS FARM CLOSE PALGRAVE DISS NORFOLK IP22 1TD |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD PETER JAMES / 10/12/2014 |
01/12/151 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER JAMES / 10/12/2014 |
30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD PETER JAMES / 10/12/2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
22/10/1422 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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