SL CONSULTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
19/05/2519 May 2025 | Application to strike the company off the register |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-06-30 |
10/12/2410 December 2024 | Previous accounting period shortened from 2025-04-30 to 2024-06-30 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-04-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-01 with updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Change of share class name or designation |
16/11/2216 November 2022 | Sub-division of shares on 2022-10-01 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LIMBERT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/07/1523 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, SECRETARY EILEEN SHAWYER |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 19 HILLY PLANTATION NORWICH NORFOLK NR7 0JN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN HAMPTON SHAWYER / 01/03/2014 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 6 LODGE PLACE THUNDER LANE NORWICH NORFOLK NR7 0LA UNITED KINGDOM |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM C/O DAVID SHAWYER & CO 6 LODGE PLACE THUNDER LANE, NORWICH NORFOLK NR7 0LA |
07/07/107 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK LIMBERT / 29/06/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | SECRETARY RESIGNED |
13/07/0713 July 2007 | DIRECTOR RESIGNED |
13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
13/07/0713 July 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
29/06/0729 June 2007 | 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