S L S DENTAL CARE LIMITED

Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG
StatusACTIVE
Company No.06944461
CategoryPrivate Limited Company
Incorporated25 Jun 2009
Age14 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

S L S DENTAL CARE LIMITED is an active private limited company with number 06944461. It was incorporated 14 years, 11 months, 10 days ago, on 25 June 2009. The company address is Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Idh Acquisitions Limited

Change date: 2022-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-31

Officer name: Leo Damian Carroll

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Roseby

Appointment date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Mohammed Omar Shafi Khan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Richard Storah

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mr Mohammed Omar Shafi Khan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Monique Lara Spindler

Termination date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Mark Robson

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Williams

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Annette Monique Lara Spindler

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Krista Nyree Whitley

Appointment date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leo Damian Carroll

Appointment date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-31

Officer name: William Henry Mark Robson

Documents

View document PDF

Legacy

Date: 18 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 18 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 18 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Turnstone Equityco 1 Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Idh Acquisitions Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Jul 2016

Category: Address

Type: AD04

New address: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Henry Mark Robson

Appointment date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Mcdonald

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Mark Robson

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manish Prasad

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fenn

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Charles Smith

Change date: 2013-07-08

Documents

View document PDF

Change sail address company with old address

Date: 08 Jul 2013

Category: Address

Type: AD02

Old address: 5 Chancery Lane Cliffords Inn London EC4A 1BL

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Robert Williams

Change date: 2013-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Andrew Fenn

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Mcdonald

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsey Walker

Documents

View document PDF

Move registers to sail company

Date: 31 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-04

Old address: Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lindsey Walker

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fenn

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robert Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-06

Old address: 129 Beverley Road Hessle East Yorkshire HU13 9AN

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hnatyszyn

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alister Weightman

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hnatyszyn

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hearnshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Hearnshaw

Change date: 2010-03-18

Documents

View document PDF

Incorporation company

Date: 25 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIENVENUE SUPPORTED HOUSING LTD

255 GREEN LANES,PALMERS GREEN,N13 4XE

Number:08651310
Status:ACTIVE
Category:Private Limited Company

CLAUGHTON CATERING LIMITED

14TH CENTURY COTTAGES,TINTAGEL,PL34 0DA

Number:05035218
Status:ACTIVE
Category:Private Limited Company

DAB INSPECTION SERVICES LIMITED

6A BLACK DIAMOND WAY,STOCKTON-ON-TEES,TS16 0SE

Number:07375269
Status:ACTIVE
Category:Private Limited Company

KEBLE CONSULTING LIMITED

9 KEBLE DRIVE,LEICESTER,LE7 2AN

Number:07712296
Status:ACTIVE
Category:Private Limited Company

QUARTER4 LIMITED

25 WARBLINGTON AVENUE,HAVANT,PO9 2SD

Number:06096072
Status:ACTIVE
Category:Private Limited Company

SEKOIA SERVICES LTD

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11072290
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