SLOMKOWSKI I & R SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Registered office address changed from 147 Meadow Way Norwich NR6 6XU England to 246 Norwich Road Norwich NR5 0LQ on 2023-03-02

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

13/04/2113 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM UNIT 10 CHURCH LANE WICKLEWOOD NR18 9QH ENGLAND

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 69 PATTESON ROAD NORWICH NORFOLK NR3 3EN

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

28/01/1628 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

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAN SLOMKOWSKI / 11/09/2014

View Document

21/04/1521 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 63 ELM GROVE LANE NORWICH NR3 3LF

View Document

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

View Accounts

26/04/1426 April 2014 APPOINTMENT TERMINATED, SECRETARY HALINA ABRAMOWICZ

View Document

26/04/1426 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

26/04/1426 April 2014 SECRETARY APPOINTED MR SEBASTIAN JAN SLOMKOWSKI

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, SECRETARY AGNIESZKA SLOMKOWSKA

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 112 STATION ROAD PREMIER HOUSE EDGWARE HA8 7BJ UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/07/132 July 2013 SECRETARY APPOINTED MRS HALINA EWA ABRAMOWICZ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA SLOMKOWSKA / 10/12/2011

View Document

08/06/128 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN SLOMKOWSKI / 10/12/2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/09/1111 September 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

11/09/1111 September 2011 REGISTERED OFFICE CHANGED ON 11/09/2011 FROM, TURNBERRY HOUSE 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, TURNBERRY HOUSE 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA SLOMKOWSKA / 04/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN SLOMKOWSKI / 04/12/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM, 1 ACTON HILL MEWS 310-328 UXBRIDGE ROAD ACTON, LONDON, W3 9QN

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE, 19-21 HATTON GARDEN, LONDON, EC1N 8LF

View Document

24/04/0724 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 8/10 STAMFORD HILL, LONDON, N16 6XZ

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information