SL BUSINESS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Mr Nicholas Paul Garfen on 2025-09-16

View Document

16/09/2516 September 2025 NewAppointment of Mr Peter Raphael Adrian Grossmark as a director on 2025-09-05

View Document

15/09/2515 September 2025 NewAppointment of Mr Mason Hadleigh Bloom as a director on 2025-09-05

View Document

15/09/2515 September 2025 NewAppointment of Mr Mark Adrian Gold as a director on 2025-09-05

View Document

15/09/2515 September 2025 NewAppointment of Mr Nicholas Paul Garfen as a director on 2025-09-05

View Document

15/09/2515 September 2025 NewAppointment of Mr Yong Chong Goh as a director on 2025-09-05

View Document

15/09/2515 September 2025 NewAppointment of Mr David Marc Boyd as a director on 2025-09-05

View Document

15/09/2515 September 2025 NewAppointment of Mr Anthony Paul Jamieson Beale as a director on 2025-09-05

View Document

20/08/2520 August 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2023-12-31

View Document

30/11/2430 November 2024 Resolutions

View Document

21/06/2421 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Marc Franks on 2024-06-21

View Document

20/06/2420 June 2024 Director's details changed for Mr David Ezekiel on 2024-06-20

View Document

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

View Accounts

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-01-28 with updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

07/07/217 July 2021 Termination of appointment of Joe Osunsanmi as a director on 2021-05-31

View Document

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

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 11/09/19 STATEMENT OF CAPITAL GBP 133

View Document

27/01/2027 January 2020 11/09/19 STATEMENT OF CAPITAL GBP 113

View Document

23/01/2023 January 2020 11/09/19 STATEMENT OF CAPITAL GBP 112

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF PSC STATEMENT ON 02/10/2016

View Document

31/08/1831 August 2018 CESSATION OF HOMIAR ERACH MEHTA AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 CURRSHO FROM 30/09/2015 TO 31/05/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC FRANKS / 04/05/2016

View Document

01/12/151 December 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/11/1530 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 111

View Document

30/11/1530 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 110

View Document

27/11/1527 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 109

View Document

27/11/1527 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 108

View Document

26/11/1526 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 107

View Document

25/11/1525 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 105

View Document

25/11/1525 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 106

View Document

24/11/1524 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 104

View Document

23/11/1523 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 103

View Document

19/11/1519 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 102

View Document

18/11/1518 November 2015 15/12/14 STATEMENT OF CAPITAL GBP 101

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR DAVID EZEKIEL

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/1415 September 2014 Incorporation

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