S L K CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-05-31

View Document

25/12/2125 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILCOX / 01/03/2013

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LYNNE WILCOX / 01/03/2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/01/1312 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM OAK TREE FARM BARROW MOOR LONGNOR DERBYSHIRE SK17 0QP

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/01/122 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYNNE WILCOX / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILCOX / 04/01/2010

View Document

01/06/091 June 2009 SECRETARY APPOINTED SUSAN LYNNE WILCOX

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN WILCOX

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER KELLETT

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY VIVIENNE KELLETT

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 46 HUMBER ROAD CHELMSFORD CM1 7PF

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED TIMOTHY JAMES WILCOX

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 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