SLX GROUP LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

10/10/2410 October 2024 Appointment of Mr Richard John Blair as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Satisfaction of charge 003064400002 in full

View Document

19/07/2419 July 2024 Registration of charge 003064400004, created on 2024-07-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

02/05/242 May 2024 Accounts for a small company made up to 2023-09-30

View Document

24/10/2324 October 2023 Termination of appointment of Michael James Robinson as a director on 2023-09-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/07/238 July 2023 Accounts for a small company made up to 2022-09-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

24/03/2324 March 2023 Satisfaction of charge 1 in full

View Document

09/03/239 March 2023 Termination of appointment of Matthew Ian Gibson as a director on 2023-02-28

View Document

08/12/228 December 2022 Registered office address changed from Wherwell Priory Wherwell Andover Hampshire SP11 7JH to Slx House 24-32 London Street Andover SP10 2PE on 2022-12-08

View Document

18/10/2218 October 2022 Registration of charge 003064400003, created on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mr Justin Alexander Spice Brooking as a director on 2022-09-27

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

27/09/2227 September 2022 Registration of charge 003064400002, created on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Mr Marcus Clive Poole as a director on 2022-09-20

View Document

23/09/2223 September 2022 Termination of appointment of Thomas Kaiser-Sichau as a director on 2022-09-20

View Document

23/09/2223 September 2022 Termination of appointment of Dorothy Clare Hogg as a director on 2022-09-20

View Document

23/09/2223 September 2022 Termination of appointment of James Richard Martin Hogg as a director on 2022-09-20

View Document

23/09/2223 September 2022 Withdrawal of a person with significant control statement on 2022-09-23

View Document

23/09/2223 September 2022 Notification of Kap Industries Limited as a person with significant control on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Mr Michael James Robinson as a director on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Mr Matthew Ian Gibson as a director on 2022-09-20

View Document

23/09/2223 September 2022 Appointment of Mr Adrian Thomas Campbell Patterson as a director on 2022-09-20

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

16/07/2016 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR THOMAS KAISER-SICHAU

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS THIELE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

30/08/1630 August 2016 AUDITOR'S RESIGNATION

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

27/11/1527 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 AUDITOR'S RESIGNATION

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/11/1327 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

22/04/1322 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNYNGHAME

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER STEVENSON

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR JUSTIN ALEXANDER SPICE BROOKING

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS DOROTHY CLARE HOGG

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED SIMPLEX-TURBULO COMPANY LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

28/01/1328 January 2013 CHANGE OF NAME 23/01/2013

View Document

28/01/1328 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR PETER ANTHONY STEVENSON

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ANDREAS THIELE

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHANNSMANN

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

04/02/114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER SPICEQ BROOKING / 17/01/2011

View Document

04/06/104 June 2010 SECRETARY APPOINTED MR JUSTIN ALEXANDER SPICEQ BROOKING

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HARDY

View Document

25/02/1025 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD MARTIN HOGG / 17/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHANNSMANN / 17/01/2010

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0613 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 AUDITOR'S RESIGNATION

View Document

15/02/0515 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 17/01/98; CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

17/08/9517 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

10/02/9410 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 AUDITOR'S RESIGNATION

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9125 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: ST CLARE HOUSE 30/33 MINORIES LONDON EC3N 1DD

View Document

25/02/9125 February 1991 SECRETARY RESIGNED

View Document

25/02/9125 February 1991 NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 COMPANY NAME CHANGED SIMPLEX-TURBULO MARINE CO.LIMITE D CERTIFICATE ISSUED ON 17/12/87

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

26/10/3526 October 1935 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