SLA ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-20

View Document

12/02/2512 February 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-12

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2023-03-20

View Document

31/03/2231 March 2022 Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA England to 40a Station Road Upminster Essex RM14 2TR on 2022-03-31

View Document

31/03/2231 March 2022 Statement of affairs

View Document

31/03/2231 March 2022 Appointment of a voluntary liquidator

View Document

31/03/2231 March 2022 Resolutions

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 23 LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / REZA GARMROUDI / 16/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR REZA GARMROUDI / 16/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / REZA GARMROUDI / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR REZA GARMROUDI / 26/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR REZA GARMROUDI / 26/04/2018

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

27/08/1527 August 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 4/5 LOVAT LANE LONDON EC3R 8DT

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED SECRETARY RODLIFFE SECRETARIAL LIMITED

View Document

26/04/0726 April 2007 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