SL IT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-28 |
02/05/242 May 2024 | Change of details for Mrs Sailaja Vajrala as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Change of details for Mr Sreenivasula Reddy Mallela as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mr Sreenivasula Reddy Mallela on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mrs Sailaja Vajrala on 2024-05-02 |
30/04/2430 April 2024 | Registered office address changed from 10 Mimosa Drive Shinfield Reading RG2 9AQ to 5 Wagtail Way Shaw Newbury RG14 2GF on 2024-04-30 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
09/05/239 May 2023 | Micro company accounts made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-26 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/09/2225 September 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/06/2014 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/11/1919 November 2019 | DIRECTOR APPOINTED MRS SAILAJA VAJRALA |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/03/1617 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 78 GIFFARD DRIVE FARNBOROUGH HAMPSHIRE GU14 8QB UNITED KINGDOM |
20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVASULA REDDY MALLELA / 20/08/2013 |
20/08/1320 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS SAILAJA VAJRALA / 20/08/2013 |
11/03/1311 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SREENIVASULA REDDY MALLELA / 02/03/2010 |
17/11/0917 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
27/02/0927 February 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | SECRETARY APPOINTED MS SAILAJA VAJRALA |
28/07/0828 July 2008 | APPOINTMENT TERMINATED SECRETARY KALYAN PETLURU |
26/02/0826 February 2008 | 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