SLT GROUP

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2024-03-24

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

08/04/228 April 2022 Registered office address changed from The Greenhouse Barnards Way Lowestoft NR32 2HD England to 25 Moorgate London EC2R 6AY on 2022-04-08

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Appointment of a voluntary liquidator

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

05/01/225 January 2022 Appointment of Mrs Jane Osborne Murray as a director on 2021-08-01

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Termination of appointment of Joseph Augustine Annis as a director on 2021-07-20

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS KATHLEEN GRANT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 ADOPT ARTICLES 06/02/2019

View Document

14/02/1914 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA BUSSELL

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR STEPHEN ARDLEY

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR KEITH JAMES IBBETSON

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JOSEPH AUGUSTINE ANNIS

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ANDREW LEONARD COOK

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JAMIE MYLES STARLING

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ANDREW WILSON-SUTTER

View Document

07/02/197 February 2019 CESSATION OF JOANNA MARGARET BUSSELL AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/02/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

18/12/1718 December 2017 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