SL ENGINEERING AND DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
| 02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
| 21/10/2121 October 2021 | Application to strike the company off the register |
| 30/07/2030 July 2020 | PREVSHO FROM 31/12/2020 TO 31/03/2020 |
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON LEE / 07/05/2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 10/01/2010 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 14/10/2016 |
| 05/04/165 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 28/04/2014 |
| 28/04/1428 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND |
| 28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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