SLA IT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Statement of affairs |
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Registered 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 |
16/07/2516 July 2025 New | Appointment of a voluntary liquidator |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
21/11/2421 November 2024 | Termination of appointment of Archana Gadey as a director on 2024-11-12 |
07/05/247 May 2024 | Change of details for Archana Gadey as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Director's details changed for Ashok Kumar Anthagiri on 2024-05-07 |
07/05/247 May 2024 | Director's details changed for Archana Gadey on 2024-05-07 |
07/05/247 May 2024 | Change of details for Ashok Kumar Anthagiri as a person with significant control on 2024-05-07 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-26 with no updates |
27/12/2327 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
02/01/232 January 2023 | Change of details for Archana Gadey as a person with significant control on 2022-12-01 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / ARCHANA GADEY / 01/05/2019 |
21/05/1921 May 2019 | DIRECTOR APPOINTED ASHOK KUMAR ANTHAGIRI |
21/05/1921 May 2019 | 21/05/19 STATEMENT OF CAPITAL GBP 200 |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK KUMAR ANTHAGIRI |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / ARCHANA GADEY / 01/05/2019 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 16 CASLON COURT SOMERSET STREET REDCLIFFE BRISTOL BS1 6DD UNITED KINGDOM |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ARCHANA GADEY / 01/05/2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1727 December 2017 | 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