SLA IT SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of affairs

View Document

16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewRegistered office address changed from PO Box BS1 3AG Bristol Castlemead Lower Castle Street Bristol BS1 3AG England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2025-07-16

View Document

16/07/2516 July 2025 NewAppointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Termination of appointment of Archana Gadey as a director on 2024-11-12

View Document

07/05/247 May 2024 Change of details for Archana Gadey as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Ashok Kumar Anthagiri on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Archana Gadey on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Ashok Kumar Anthagiri as a person with significant control on 2024-05-07

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Change of details for Archana Gadey as a person with significant control on 2022-12-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / ARCHANA GADEY / 01/05/2019

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED ASHOK KUMAR ANTHAGIRI

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 200

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK KUMAR ANTHAGIRI

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / ARCHANA GADEY / 01/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 16 CASLON COURT SOMERSET STREET REDCLIFFE BRISTOL BS1 6DD UNITED KINGDOM

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARCHANA GADEY / 01/05/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1727 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information