SLEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
| 19/06/2519 June 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-08-06 with updates |
| 09/05/249 May 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Registered office address changed from Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA United Kingdom to Unit 6, Second Floor Benton Office Park Horbury WF4 5RA on 2023-12-19 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 18/10/2318 October 2023 | Registered office address changed from Unit 6 Suite 3, Benton Office Park Benton Office Park Horbury WF4 5RA England to Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA on 2023-10-18 |
| 22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
| 07/12/227 December 2022 | Registered office address changed from 8 Hopper Way Diss Business Park Diss Norfolk IP22 4GT to Unit 6 Suite 3, Benton Office Park Benton Office Park Horbury WF4 5RA on 2022-12-07 |
| 07/12/227 December 2022 | Director's details changed for Mr Leo Kleinberg on 2022-12-07 |
| 07/12/227 December 2022 | Change of details for Ms Elaine Samantha Kleinberg as a person with significant control on 2022-12-07 |
| 07/12/227 December 2022 | Appointment of Ms Elaine Samantha Kleinberg as a director on 2022-12-01 |
| 20/09/2220 September 2022 | Change of share class name or designation |
| 16/09/2216 September 2022 | Resolutions |
| 16/09/2216 September 2022 | Resolutions |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 30/09/2130 September 2021 | Total exemption full 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 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 16/11/1616 November 2016 | 01/11/16 STATEMENT OF CAPITAL GBP 50 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/01/167 January 2016 | 18/12/15 NO CHANGES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/01/1526 January 2015 | 18/12/14 NO CHANGES |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/12/1330 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/12/1227 December 2012 | 18/12/12 NO CHANGES |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/01/126 January 2012 | 18/12/11 NO CHANGES |
| 03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 20/01/1120 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN RUDD / 22/04/2010 |
| 26/01/1026 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 23/12/0823 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 21/12/0821 December 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 19/12/0819 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HULL / 01/01/2007 |
| 19/12/0819 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA RUDD / 01/01/2007 |
| 24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: TURNPIKE HOUSE, 1208-1210 LONDON ROAD, LEIGH-ON-SEA, ESSEX SS9 2UA |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 03/01/073 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 19/12/0519 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
| 17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 17/02/0517 February 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
| 25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 13/01/0413 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
| 22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 12/06/0312 June 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
| 01/08/021 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 21/01/0221 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
| 15/01/0115 January 2001 | DIRECTOR RESIGNED |
| 15/01/0115 January 2001 | SECRETARY RESIGNED |
| 15/01/0115 January 2001 | NEW DIRECTOR APPOINTED |
| 15/01/0115 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/12/0018 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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