SL NETWORK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr Gordan Bijelic on 2025-03-17

View Document (might not be available)

20/03/2520 March 2025 Director's details changed for Mr Ian David Griffiths on 2025-03-17

View Document (might not be available)

20/03/2520 March 2025 Secretary's details changed for Ian Griffiths on 2025-03-19

View Document (might not be available)

17/03/2517 March 2025 Change of details for Mr Nicholas Horner as a person with significant control on 2025-03-17

View Document (might not be available)

17/03/2517 March 2025 Director's details changed for Mr Nicholas Horner on 2025-03-17

View Document (might not be available)

17/03/2517 March 2025 Registered office address changed from 238 Station Road Addlestone KT15 2PS to 10 Scandia-Hus Business Park Felcourt Road East Grinstead West Sussex RH19 2LP on 2025-03-17

View Document (might not be available)

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document (might not be available)

23/10/2423 October 2024 Notification of Ian Griffiths as a person with significant control on 2017-06-27

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document (might not be available)

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document (might not be available)

06/07/216 July 2021 Secretary's details changed for Ian Griffiths on 2021-04-23

View Document (might not be available)

02/07/212 July 2021 Director's details changed for Mr Ian David Griffiths on 2021-04-23

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

04/10/184 October 2018 COMPANY NAME CHANGED CSL NETWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/10/18

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HORNER / 23/12/2016

View Document (might not be available)

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR LANCE FRAMPTON

View Document (might not be available)

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document (might not be available)

29/04/1629 April 2016 DIRECTOR APPOINTED MR GORDAN BIJELIC

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE CHRISTOPHER JAMES FRAMPTON / 31/05/2015

View Document (might not be available)

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document (might not be available)

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document (might not be available)

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

01/11/121 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document (might not be available)

18/05/1218 May 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES HORNER

View Document (might not be available)

16/05/1216 May 2012 COMPANY NAME CHANGED CSL SECURE LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document (might not be available)

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document (might not be available)

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN HOP

View Document (might not be available)

13/08/1113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

01/11/101 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document (might not be available)

23/06/1023 June 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document (might not be available)

04/12/094 December 2009 DIRECTOR APPOINTED LANCE FRAMPTON

View Document (might not be available)

18/11/0918 November 2009 SECRETARY APPOINTED IAN GRIFFITHS

View Document (might not be available)

18/11/0918 November 2009 DIRECTOR APPOINTED DARREN HOP

View Document (might not be available)

18/11/0918 November 2009 DIRECTOR APPOINTED IAN GRIFFITHS

View Document (might not be available)

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document (might not be available)

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document (might not be available)

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information