SLW CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-04-26 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-04-30 |
11/12/2411 December 2024 | Change of details for Mr Christopher Adrian Smith as a person with significant control on 2024-10-28 |
11/12/2411 December 2024 | Secretary's details changed for Christopher Adrian Smith on 2024-10-28 |
11/12/2411 December 2024 | Change of details for Ms Susan Laura Williams as a person with significant control on 2024-10-28 |
11/12/2411 December 2024 | Registered office address changed from 61 Huddlestone Road London E7 0AW England to The Old Rectory Burston Road Dickleburgh Diss IP21 4NN on 2024-12-11 |
11/12/2411 December 2024 | Director's details changed for Ms Susan Laura Williams on 2024-10-28 |
11/12/2411 December 2024 | Director's details changed for Mr Christopher Adrian Smith on 2024-10-28 |
02/06/242 June 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-04-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
19/01/2319 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Micro company accounts made up to 2021-04-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-04-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
26/01/2026 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 102 CROMWELL TOWER BARBICAN LONDON EC2Y 8DD |
29/04/1629 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN SMITH / 25/03/2016 |
29/04/1629 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN SMITH / 25/03/2016 |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LAURA WILLIAMS / 25/03/2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/05/159 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LAURA WILLIAMS / 26/04/2010 |
05/06/105 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN SMITH / 26/04/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
08/05/078 May 2007 | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/07/057 July 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/01/0414 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/01/0414 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0414 January 2004 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 508 BEN JONSON HOUSE BARBICAN LONDON EC2Y 8NH |
22/05/0322 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | NEW DIRECTOR APPOINTED |
26/04/0126 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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