SLC TECH SOLUTIONS LTD

Company Documents

DateDescription
11/11/2411 November 2024 Micro company accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/09/2326 September 2023 Change of details for Mr Steven Laurence Crawford as a person with significant control on 2023-07-25

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Notification of Maria Dawn Crawford as a person with significant control on 2023-07-25

View Document

20/09/2320 September 2023 Sub-division of shares on 2023-07-25

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Director's details changed for Mr Steven Laurence Crawford on 2023-04-20

View Document

24/04/2324 April 2023 Change of details for Mr Steven Laurence Crawford as a person with significant control on 2023-04-20

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Registered office address changed from 7 Southernhay West Exeter EX1 1JG England to 1 Charlotte Mews Pavilion Place Exeter EX2 4HA on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAURENCE CRAWFORD / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN LAURENCE CRAWFORD / 26/05/2020

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON NORTH SOMERSET BS21 7NP ENGLAND

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 12 SOUTHSIDE CONGRESBURY BRISTOL SOMERSET BS49 5BS UNITED KINGDOM

View Document

24/05/1824 May 2018 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