SL SOFTWARE 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
24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/04/2411 April 2024 Change of details for Julie Law as a person with significant control on 2024-04-06

View Document

11/04/2411 April 2024 Change of details for Stephen Graham Law as a person with significant control on 2024-04-06

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Change of details for Julie Law as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Stephen Graham Law as a person with significant control on 2023-09-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/12/2129 December 2021 Director's details changed for Julie Law on 2021-12-27

View Document

29/12/2129 December 2021 Director's details changed for Stephen Graham Law on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Julie Law as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Stephen Graham Law as a person with significant control on 2021-12-27

View Document

13/12/2113 December 2021 Director's details changed for Stephen Graham Law on 2021-12-11

View Document

13/12/2113 December 2021 Director's details changed for Julie Law on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Stephen Graham Law as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Julie Law as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-11

View Document

06/12/216 December 2021 Director's details changed for Julie Law on 2021-12-04

View Document

06/12/216 December 2021 Director's details changed for Stephen Graham Law on 2021-12-04

View Document

04/12/214 December 2021 Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to 83 Princess Street Edinburgh EH2 2ER on 2021-12-04

View Document

04/12/214 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princess Street Edinburgh EH2 2ER on 2021-12-04

View Document

04/12/214 December 2021 Change of details for Stephen Graham Law as a person with significant control on 2021-12-04

View Document

04/12/214 December 2021 Change of details for Julie Law as a person with significant control on 2021-12-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN GRAHAM LAW / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED JULIE LAW

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LAW

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/04/1712 April 2017 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