SLG BUILDING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Director's details changed for Lisa Helen Gale on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Simon Christopher Gale as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mrs Lisa Helen Gale as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from 3 Hailors Croft Butterton Leek Staffs ST13 7SP England to 1 Fisher Lane Bingham Nottingham NG13 8BQ on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Simon Christopher Gale on 2022-09-20

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Registered office address changed from 3 Hailors Croft Butterton Leek ST13 7SP England to 3 Hailors Croft Butterton Leek Staffs ST13 7SP on 2021-10-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 30/04/20 TOTAL EXEMPTION FULL

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 24/04/20, NO UPDATES

View Document

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM MERE HOUSE 33A SPRINGBANK SCHOLAR GREEN STOKE ON TRENT CHESHIRE ST7 3LA

View Document

29/04/1629 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA HELEN GALE / 01/03/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA HELEN GALE / 01/03/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER GALE / 01/03/2012

View Document

04/05/124 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 131 STONELEY ROAD, COPPENHALL CREWE CHESHIRE CW1 4NQ

View Document

04/05/114 May 2011 Annual return made up to 24 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

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1030 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS; AMEND

View Document

20/09/0720 September 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS; AMEND

View Document

02/08/072 August 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED S GALE LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 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