(CS01) Confirmation statement with no updates June 17, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 17, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 14, 2014: 2.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from Field Ridge Bromyard Road Cotheridge Worcester WR6 5LP England to Qinetiq Pershore Long Lane Throckmorton Pershore WR10 2JH at an unknown date
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed slc enterprises LTDcertificate issued on 30/09/13
filed on: 30th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 29, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on September 28, 2013. Old Address: Field Ridge Bromyard Road Cotheridge Worcester WR6 5LP
filed on: 28th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 17, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 18, 2013: 2 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to September 30, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 17, 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 17, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 17, 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 12, 2010. Old Address: Field Ridge Bromyard Road Cotheridge Worcester WR6 5LP United Kingdom
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 17, 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 17, 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/06/2010 to 30/09/2010
filed on: 1st, October 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/2009 from 46 kings road cheltenham GL52 6BG
filed on: 26th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2009
| incorporation
|
Free Download
(16 pages)
|