SLOMKOWSKI I & R SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05428495 |
Category | Private Limited Company |
Incorporated | 19 Apr 2005 |
Age | 19 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
SLOMKOWSKI I & R SYSTEMS LIMITED is an active private limited company with number 05428495. It was incorporated 19 years, 1 month, 18 days ago, on 19 April 2005. The company address is 246 Norwich Road, Norwich, NR5 0LQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Old address: 147 Meadow Way Norwich NR6 6XU England
New address: 246 Norwich Road Norwich NR5 0LQ
Change date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
Old address: Unit 10 Church Lane Wicklewood NR18 9QH England
Change date: 2019-10-30
New address: 147 Meadow Way Norwich NR6 6XU
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Old address: 69 Patteson Road Norwich Norfolk NR3 3EN
Change date: 2017-02-16
New address: Unit 10 Church Lane Wicklewood NR18 9QH
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-11
Officer name: Mr Sebastian Jan Slomkowski
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Address
Type: AD01
Old address: 63 Elm Grove Lane Norwich NR3 3LF
New address: 69 Patteson Road Norwich Norfolk NR3 3EN
Change date: 2014-12-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Termination secretary company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Agnieszka Slomkowska
Documents
Termination secretary company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Halina Abramowicz
Documents
Appoint person secretary company with name
Date: 26 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sebastian Jan Slomkowski
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-21
Old address: 112 Station Road Premier House Edgware HA8 7BJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Halina Ewa Abramowicz
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 10 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-10
Officer name: Sebastian Slomkowski
Documents
Change person secretary company with change date
Date: 08 Jun 2012
Action Date: 10 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Agnieszka Slomkowska
Change date: 2011-12-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change registered office address company with date old address
Date: 11 Sep 2011
Action Date: 11 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-11
Old address: , Turnberry House 1404-1410 High Road, Whetstone, London, N20 9BH
Documents
Gazette filings brought up to date
Date: 27 Aug 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Change date: 2010-05-24
Old address: , Turnberry House 1404-1410 High Road, Whetstone, London, N20 9BH
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sebastian Slomkowski
Change date: 2009-12-04
Documents
Change person secretary company with change date
Date: 24 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Agnieszka Slomkowska
Change date: 2009-12-04
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from, 1 acton hill mews 310-328 uxbridge road acton, london, W3 9QN
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 17/07/2008 from, c/o rayner essex, tavistock house south, tavistock square, london, WC1H 9LG
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 12/06/07 from: treasure house, 19-21 hatton garden, london, EC1N 8LF
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/04/06--------- £ si [email protected]=1 £ ic 1/2
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 20/09/05 from: 8/10 stamford hill, london, N16 6XZ
Documents
Some Companies
22 EASTCHEAP,LONDON,EC3M 1EU
Number: | 09898024 |
Status: | ACTIVE |
Category: | Private Limited Company |
423 HIGH ROAD,LONDON,N12 0AP
Number: | 08515972 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL TRADING & INVESTMENT LIMITED
INTERSHORE SUITES ROOM 403, DOWGATE HILL HOUSE,,LONDON,EC4R 2SU
Number: | 08827282 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 ST. DAVIDS CRESCENT,NEWPORT,NP20 3AX
Number: | 11165884 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE QUAY CAFE AT SKIPTON LIMITED
5 COACH STREET,,BD23 1LH
Number: | 06236746 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11054577 |
Status: | ACTIVE |
Category: | Private Limited Company |