S + L COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/04/2420 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/04/202 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

18/02/1918 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARY JACKSON / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY JACKSON / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER JACKSON / 27/07/2016

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARY JACKSON / 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER JACKSON / 19/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY JACKSON / 19/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER JACKSON / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY JACKSON / 30/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 59 RUFFORD ROAD EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG21 9HX

View Document

20/09/0520 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 73 FOURTH AVENUE EDWINSTOWE NOTTINGHAMSHIRE NG21 9PQ

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 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