SLC PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 51 ROSEDEN WAY GOSFORTH NEWCASTLE UPON TYNE NE13 9BD ENGLAND

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT LEIGH COLLINS / 20/08/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEIGH COLLINS / 20/08/2020

View Document

01/06/201 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

24/05/1924 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

20/06/1820 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1819 January 2018 ADOPT ARTICLES 11/01/2018

View Document

08/09/178 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT 10 EASTER PARK BARTON ROAD MIDDLESBROUGH CLEVELAND TS2 1RY UNITED KINGDOM

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEIGH COLLINS / 23/09/2016

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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