SLZ LIMITED
Status | ACTIVE |
Company No. | 07103027 |
Category | Private Limited Company |
Incorporated | 12 Dec 2009 |
Age | 14 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SLZ LIMITED is an active private limited company with number 07103027. It was incorporated 14 years, 4 months, 15 days ago, on 12 December 2009. The company address is 103 Loxwood Avenue, Worthing, BN14 7RG, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-23
Officer name: Mr Antonio Mario Solazzo
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Antonio Mario Solazzo
Change date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: 103 Loxwood Avenue Worthing BN14 7RG
Change date: 2017-11-07
Old address: 37 Manor Road East Preston Littlehampton BN16 1QA England
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonio Mario Solazzo
Change date: 2017-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-19
Old address: 18 the Fairway Aldwick Bay Bognor Regis West Sussex PO21 4ES
New address: 37 Manor Road East Preston Littlehampton BN16 1QA
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-12
Officer name: Antonio Mario Solazzo
Documents
Change registered office address company with date old address
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Address
Type: AD01
Old address: 18 the Fairway Aldwick Bay Bognor Regis West Sussex PO21 4ES England
Change date: 2013-01-02
Documents
Change registered office address company with date old address
Date: 02 Jan 2013
Action Date: 02 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-02
Old address: 23 Bullwell Crescent Cheshunt Waltham Cross Hertfordshire EN8 9HG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Some Companies
AASHA TYRRELL RESTORATION AND CONSERVATION LIMITED
CHURCH HILL FARM HOUSE CHURCH HILL,SHAFTESBURY,SP7 9DQ
Number: | 08749424 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 NEW CAVENDISH STREET,LONDON,W1G 9TB
Number: | 07206833 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOUNT CARPETS AND BEDS LIMITED
16 STATION ROAD,SHROPSHIRE,SY13 1RE
Number: | 05686033 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORSTER PROPERTY & LEISURE LTD
3 CARTERS LANE,MILTON KEYNES,MK11 3ET
Number: | 08208759 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAVIGATOR TERMINALS WINDMILL LIMITED
NAVIGATOR TERMINALS WINDMILL LIMITED,GRAYS,RM20 3ED
Number: | 00413541 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FORUM HOUSE,WEMBLEY,HA9 0AB
Number: | 08517892 |
Status: | ACTIVE |
Category: | Private Limited Company |