SLC COMPLETE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
10/07/2510 July 2025 | Certificate of change of name |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/07/2430 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
01/03/241 March 2024 | Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-03-01 |
29/02/2429 February 2024 | Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-02-29 |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2022-10-31 |
21/02/2321 February 2023 | Certificate of change of name |
01/12/221 December 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-10-31 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | Confirmation statement made on 2021-10-21 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE COUPAR / 18/02/2020 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM QUEENS COURT BUSINESS CENTRE NEWPORT ROAD MIDDLESBROUGH ENGLAND |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE COUPAR / 02/05/2019 |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM QUEENS COURT BUSINESS CENTRE NEWPORT ROAD MIDDLESBROUGH ENGLAND |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / SARAH LOUISE COUPAR / 02/05/2019 |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH TS1 3QW UNITED KINGDOM |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / SARAH LOUISE COUPAR / 31/10/2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / SARAH LOUISE COUPER / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE COUPER / 30/10/2018 |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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