SLW RAILWAY PLANNING SOLUTIONS LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

13/12/2113 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEE WALKER / 23/12/2020

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 27 MARSHFIELD ROAD GOOLE NORTH HUMBERSIDE DN14 5JG ENGLAND

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE WALKER / 23/12/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALKER / 15/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 144 PASTURE ROAD GOOLE EAST YORKSHIRE DN14 6HF UNITED KINGDOM

View Document

22/12/1422 December 2014 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