SL ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 20/06/2420 June 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-28 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 18/08/2318 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
| 13/05/2213 May 2022 | Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 2022-05-13 |
| 08/04/228 April 2022 | Total exemption full accounts made up to 2022-02-28 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/05/2128 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/05/2128 May 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/02/2119 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODISON LIMITED |
| 19/02/2119 February 2021 | CESSATION OF KAREN ELIZABETH O'LEARY AS A PSC |
| 19/02/2119 February 2021 | CESSATION OF SEAN MARTIN O'LEARY AS A PSC |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CURRSHO FROM 30/06/2018 TO 28/02/2018 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060472510002 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 22/03/1822 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH O'LEARY |
| 15/03/1815 March 2018 | CESSATION OF LESLIE RICHARD HOMEWOOD AS A PSC |
| 15/03/1815 March 2018 | CESSATION OF STANLEY WILLIAM WRIGHT AS A PSC |
| 01/03/181 March 2018 | APPOINTMENT TERMINATED, SECRETARY STANLEY WRIGHT |
| 01/03/181 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MARTIN O'LEARY |
| 01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STANLEY WRIGHT |
| 01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR LESLIE HOMEWOOD |
| 01/03/181 March 2018 | DIRECTOR APPOINTED MR SEAN MARTIN O'LEARY |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
| 10/10/1710 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/01/1612 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/01/1314 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 19/01/1219 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/01/1110 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 17/12/1017 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 05/02/105 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM WRIGHT / 30/11/2009 |
| 30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM WRIGHT / 30/11/2009 |
| 30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RICHARD HOMEWOOD / 30/11/2009 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 10/11/0810 November 2008 | 30/06/08 TOTAL EXEMPTION FULL |
| 29/01/0829 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: C/O PERRYS CHARTERED ACCOUNTANTS 5TH FLOOR 34 THREADNEEDLE STREET, LONDON KENT EC2R 8AY |
| 12/12/0712 December 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08 |
| 05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
| 05/02/075 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/01/0722 January 2007 | SECRETARY RESIGNED |
| 22/01/0722 January 2007 | DIRECTOR RESIGNED |
| 10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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