SLC CORPORATE SERVICES LIMITED

Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom
StatusACTIVE
Company No.03181161
CategoryPrivate Limited Company
Incorporated01 Apr 1996
Age28 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

SLC CORPORATE SERVICES LIMITED is an active private limited company with number 03181161. It was incorporated 28 years, 1 month, 14 days ago, on 01 April 1996. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Thera Roeline Prins

Appointment date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-09

Officer name: Steven Robert Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Katherine Cong

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Bloor

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: John Stier

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Cong

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Equiniti David Venus Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-26

Officer name: Prism Cosec Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Ms Katherine Cong

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-26

Officer name: Katherine Cong

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-08-26

Officer name: Prism Cosec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-26

Officer name: Kerin Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerin Williams

Change date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Change date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr John Stier

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-20

Psc name: Equiniti David Venus Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Kerin Williams

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: Douglas William Armour

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-16

Officer name: Katherine Cong

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr Douglas William Armour

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mr John Stier

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stier

Change date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Douglas William Armour

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr John Stier

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Douglas William Armour

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD

Change date: 2015-03-20

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn John Hindley

Termination date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn John Hindley

Change date: 2013-05-10

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marla Balicao

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Robert Johnson

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Betts

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Millar

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Swabey

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Swabey

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn John Hindley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Kenneth Swabey

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Kenneth Swabey

Documents

View document PDF

Termination secretary company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Hollowell

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Marla Balicao

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Wallace

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martha Bruce

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Anne Millar

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sara Hollowell

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Johnstone

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Venus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marla Balicao

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toni Betts

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas William Armour

Change date: 2011-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Margaret Wallace

Change date: 2010-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Martha Blanche Waymark Bruce

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Anthony Venus

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Susan Margaret Wallace

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Douglas William Armour

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Johnstone

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF


Some Companies

BETTY & DOLLY'S SALON LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:10513878
Status:ACTIVE
Category:Private Limited Company

FLY WITH WINGS LTD

AVONDALE HOUSE 262,PINNER,HA5 4HS

Number:08092660
Status:ACTIVE
Category:Private Limited Company

MEDCHECK NORTHERN EUROPE LTD

THE WORKSTATION,SHEFFIELD,S1 2BX

Number:10865852
Status:ACTIVE
Category:Private Limited Company

PRECESSION LTD

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:08446758
Status:ACTIVE
Category:Private Limited Company

TCAT LIMITED

623 EAST PROPS BUILDING,IVER,SL0 0NH

Number:10586072
Status:ACTIVE
Category:Private Limited Company

THE WORKSAFE PARTNERSHIP LIMITED

3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX

Number:04569600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source