SLV CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA REA

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID SULLIVAN / 01/06/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID SULLIVAN / 01/06/2013

View Document

25/09/1325 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 59 CONWAY ROAD LONDON N14 7BD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID SULLIVAN / 11/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GRACE REA / 11/09/2010

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

05/03/105 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 59 CONWAY ROAD LONDON N14 7BD

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: THE GABLES SHELDON CORNER CHIPPENHAM WILTSHIRE SN14 0RF

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS; AMEND

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 25 ARNOS GROVE COURT PALMERS ROAD LONDON N11 1RA

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 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