SLC CONSULTING LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/2026 May 2020 APPLICATION FOR STRIKING-OFF

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

12/05/2012 May 2020 PREVSHO FROM 31/07/2020 TO 06/03/2020

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/03/20

View Document

06/03/206 March 2020 Annual accounts for year ending 06 Mar 2020

View Accounts

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA LOUISE WALKER / 31/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MS SONIA LOUISE WALKER / 31/01/2018

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

27/09/1727 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA LOUISE WALKER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA LOUISE WALKER / 16/06/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA LOUISE LEESE / 23/01/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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