S L ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Cessation of Shaun Christopher Stevenson as a person with significant control on 2016-04-06

View Document

04/07/244 July 2024 Notification of a person with significant control statement

View Document

04/07/244 July 2024 Cessation of Gillian Mary Stevenson as a person with significant control on 2016-04-06

View Document

04/07/244 July 2024 Cessation of Carol Susan Pickard as a person with significant control on 2016-04-06

View Document

04/07/244 July 2024 Cessation of John Lakin Pickard as a person with significant control on 2016-04-06

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Appointment of Mr John Gerard Lynch as a director on 2024-03-18

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Change of details for Mr Shaun Christopher Stevenson as a person with significant control on 2023-03-27

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1923 October 2019 ADOPT ARTICLES 18/12/2018

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011470820004

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011470820005

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011470820009

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011470820008

View Document

14/08/1914 August 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011470820006

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011470820007

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011470820005

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011470820004

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 Registered office address changed from , Aslackby, Sleaford, Lincs., NG34 0HJ to Sl Engineering Ltd Temple Road Aslackby Sleaford Lincolnshire NG34 0HJ on 2018-01-29

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM ASLACKBY SLEAFORD LINCS. NG34 0HJ

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN FOX

View Document

11/02/1611 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR. SHAUN FOX

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/02/103 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CHRISTOPHER STEVENSON / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EGGLETON / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAKIN PICKARD / 01/01/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SUSAN PICKARD / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EGGLETON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN STEVENSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CHRISTOPHER STEVENSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAKIN PICKARD / 24/11/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY PAULA BIGGADIKE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 29/01/02; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 29/01/01; NO CHANGE OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 COMPANY NAME CHANGED SOUTH LINCS. SHEET METAL FABRICA TIONS LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

08/04/008 April 2000 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

23/02/0023 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 AUDITOR'S RESIGNATION

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/05/8718 May 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 28/02/86

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