SLR GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

06/12/246 December 2024 Change of details for Slr Holdings Limited as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Satisfaction of charge 029524100011 in full

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-01-05

View Document

01/10/241 October 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Third Floor Summit House 12 Red Lion Square Holborn London WC1R 4QH on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-10-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Alyn Rhys North on 2024-07-01

View Document

05/07/245 July 2024 Appointment of Mr Alyn Rhys North as a director on 2024-07-01

View Document

05/07/245 July 2024 Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01

View Document

05/07/245 July 2024 Appointment of Ms Helen Sarah Shaw as a director on 2024-07-01

View Document

04/10/234 October 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08

View Document

04/10/234 October 2023 Change of details for Slr Holdings Limited as a person with significant control on 2023-10-03

View Document

04/10/234 October 2023 Registered office address changed from 7 Wornal Park Menmarsh Road, Worminghall Aylesbury Buckinghamshire HP18 9PH to 1 Bartholomew Lane London EC2N 2AX on 2023-10-04

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of John Martin Green as a secretary on 2023-01-31

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Registration of charge 029524100011, created on 2022-01-07

View Document

07/10/217 October 2021 Satisfaction of charge 029524100010 in full

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2021-01-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/10/1822 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029524100010

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/06/1827 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLR HOLDINGS LIMITED

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER PENHALL / 21/07/2016

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN GREEN / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER PENHALL / 21/07/2016

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 30/10/15

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 01/11/13

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

28/08/1328 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 02/11/12

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN GREEN / 03/08/2012

View Document

03/08/123 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 28/10/11

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/07/1212 July 2012 TRANSACTIONS. CREDIT AGREEMENT 05/07/2012

View Document

05/08/115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 29/10/10

View Document

06/09/106 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 30/10/09

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/07/09; NO CHANGE OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 7 WORNAL PARK MENMARSH ROAD, WORMINGHALL, AYLESBURY BUCKINGHAMSHIRE HP18 9JX

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 26/10/07

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED NEIL CHRISTOPHER PENHALL

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/0814 July 2008 ADOPT ARTICLES 23/06/2008

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SHEPPARD

View Document

03/06/083 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/083 June 2008 ARTICLES OF ASSOCIATION

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/06/083 June 2008 ALTER ARTICLES 22/05/2008

View Document

03/06/083 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/05/0821 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 27/10/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 28/10/05

View Document

25/11/0525 November 2005 S366A DISP HOLDING AGM 28/10/05

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 20/07/05; CHANGE OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/09/0429 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0416 September 2004 AGREEMENTS/MORT DEB 31/08/04

View Document

16/09/0416 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0416 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/09/0416 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

16/08/0316 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 01/11/02

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS; AMEND

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: STANDHILL COURT LITTLE HASELEY OXFORDSHIRE OX44 7LH

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/10/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 S-DIV 13/07/00

View Document

15/11/0015 November 2000 ALTER ARTICLES 13/07/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/10/99

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ADOPTARTICLES10/12/99

View Document

21/01/0021 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/12/99

View Document

19/01/0019 January 2000 £ IC 1000/926 15/12/99 £ SR [email protected]=74

View Document

06/01/006 January 2000 COMPANY NAME CHANGED SECOR LIMITED CERTIFICATE ISSUED ON 07/01/00

View Document

26/07/9926 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 VARYING SHARE RIGHTS AND NAMES 24/08/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 VARYING SHARE RIGHTS AND NAMES 24/08/98

View Document

30/09/9830 September 1998 ADOPT MEM AND ARTS 16/01/98

View Document

30/09/9830 September 1998 ADOPT MEM AND ARTS 16/01/98

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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