SLY DEVELOPMENT LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE BALL

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR DAVID ROSS EVANS

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM STOWE HOUSE 1688 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 131B LINCOLN ROAD NORTH BIRMINGHAM WEST MIDLANDS B27 6RT

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MELANIE JANE BALL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 01/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM ROYSTON HOUSE 300 THE AVENUE ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6NU

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/073 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

12/09/0112 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 COMPANY NAME CHANGED EXOTERIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/09/98

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 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