SLM PROPERTY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-04-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from 53 Switchback Road North Maidenhead SL6 7QX England to 47 Greatorex Street London E1 5NF on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 47 Greatorex Street London E1 5NF England to 7-15 Greatorex Street London E1 5NF on 2021-11-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 53 SWITCHBACK ROAD NORTH MAIDENHEAD SL6 7QX ENGLAND

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LIZA JAYNE BRADLEY / 11/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON VAUGHAN BRADLEY

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LIZA JAYNE BRADLEY / 18/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 DIRECTOR APPOINTED MRS LIZA JAYNE BRADLEY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT

View Document

15/02/1615 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MRS LIZA JAYNE BRADLEY

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR SIMON VAUGHAN BRADLEY

View Document

27/01/1527 January 2015 PREVSHO FROM 31/01/2015 TO 30/04/2014

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MARK SCOTT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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