SLR UTILITIES LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 179 the Hawthorns Cardiff CF23 7AT on 2024-12-13 |
13/12/2413 December 2024 | Change of details for Mr Liam Robinson as a person with significant control on 2024-12-13 |
13/12/2413 December 2024 | Director's details changed for Mr Liam Robinson on 2024-12-13 |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
08/08/248 August 2024 | Voluntary strike-off action has been suspended |
01/08/241 August 2024 | Application to strike the company off the register |
27/03/2427 March 2024 | Compulsory strike-off action has been suspended |
27/03/2427 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
01/12/231 December 2023 | Director's details changed for Mr Liam Robinson on 2023-12-01 |
01/12/231 December 2023 | Registered office address changed from 66 Heol Williams Old St. Mellons Cardiff CF3 6AQ Wales to 61 Bridge Street Kington HR5 3DJ on 2023-12-01 |
01/12/231 December 2023 | Change of details for Mr Liam Robinson as a person with significant control on 2023-12-01 |
03/11/233 November 2023 | Change of details for Mr Liam Robinson as a person with significant control on 2023-11-03 |
03/11/233 November 2023 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 66 Heol Williams Old St. Mellons Cardiff CF3 6AQ on 2023-11-03 |
03/11/233 November 2023 | Director's details changed for Mr Liam Robinson on 2023-11-03 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
18/01/2318 January 2023 | Registered office address changed from PO Box 4385 10705362 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-01-18 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Registered office address changed to PO Box 4385, 10705362 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-12 |
25/10/2225 October 2022 | Termination of appointment of Sarah Louise Robinson as a director on 2022-10-25 |
25/10/2225 October 2022 | Registered office address changed from 66 Heol Williams Old St. Mellons Cardiff CF3 6AQ Wales to 61 Bridge Street Kington HR5 3DJ on 2022-10-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Appointment of Mrs Sarah Louise Robinson as a director on 2022-01-12 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 179 THE HAWTHORNS CARDIFF CF23 7AT UNITED KINGDOM |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/04/1825 April 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/04/173 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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