SLR TECHNOLOGIES SERVICES LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 56 North Raod Dartford Kent DA1 3NB United Kingdom to 56 North Road Dartford Kent DA1 3NB on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Siva Sankar Simgamsetty as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Siva Sankar Simgamsetty on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Siva Sankar Simgamsetty as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from 21 Marcus Road Dartford DA1 3JX United Kingdom to 56 North Raod Dartford Kent DA1 3NB on 2022-10-27

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR SIVA SANKAR SIMGAMSETTY / 01/02/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 75 OAK TREE WAY HORSHAM WEST SUSSEX RH13 6BF UNITED KINGDOM

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SANKAR SIMGAMSETTY / 01/02/2021

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 18 MANOR FIELDS HORSHAM RH13 6SB

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIVA SANKAR SIMGAMSETTY / 30/03/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SANKAR SIMGAMSETTY / 30/03/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SANKAR SIMGAMSETTY / 30/03/2018

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

26/12/1726 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SANKAR SIMGAMSETTY / 22/03/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/12/1528 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 PREVSHO FROM 31/12/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 15/04/14 STATEMENT OF CAPITAL GBP 10

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SANKAR SIMGAMSETTY / 31/07/2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 48 FAIRFIELD ROAD DUNSTABLE BEDFORDSHIRE LU5 4JT

View Document

02/01/142 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 2 SWALLOW TAIL CLOSE NORWICH NR5 9HX ENGLAND

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVA SANKAR SIMGAMSETTY / 20/02/2013

View Document

24/12/1224 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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