SLRC SERVICES LIMITED

B4-7 Great Northern Tower B4-7 Great Northern Tower, Manchester, M3 4EP, United Kingdom
StatusACTIVE
Company No.07564485
CategoryPrivate Limited Company
Incorporated15 Mar 2011
Age13 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SLRC SERVICES LIMITED is an active private limited company with number 07564485. It was incorporated 13 years, 3 months, 1 day ago, on 15 March 2011. The company address is B4-7 Great Northern Tower B4-7 Great Northern Tower, Manchester, M3 4EP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Ka King Lau

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Kam Yee Lau

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizhong Cheng

Termination date: 2011-03-15

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kam Yee Lau

Change date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rizhong Cheng

Appointment date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Ms Kam Yee Lau

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-08

Psc name: Kam Yee Lau

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ka King Lau

Notification date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-27

Officer name: Ms Kam Yee Lau

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Siuha Lau

Change date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Kam Ha Lau

Change date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Miss Siuha Lau

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mr Rizhong Cheng

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 38 Balsam Road West Timperley Altrincham WA14 5DR United Kingdom

New address: B4-7 Great Northern Tower 1 Watson Street Manchester M3 4EP

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizhong Cheng

Change date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Miss Siuha Lau

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: 38 Balsam Road West Timperley Altrincham WA14 5DR

Change date: 2017-03-31

Old address: B4-7 1 Watson Street Manchester M3 4EP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: B4-7 1 Watson Street Manchester M3 4EP

Old address: 38 Balsam Road West Timperley Altrincham Cheshire WA14 5DR England

Change date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

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: 04 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2016

Action Date: 02 Jan 2016

Category: Address

Type: AD01

Old address: B4-7 Great Northern Tower 1 Watson Street Manchester M3 4EP

New address: 38 Balsam Road West Timperley Altrincham Cheshire WA14 5DR

Change date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

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: 02 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 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: 16 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kam Lau

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kam Lau

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kam Ha Lau

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kam Ha Lau

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizhong Cheng

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Miss Siuha Lau

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: Flat 9 Sackville Place Bombay Street Manchester M1 7AT United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDR SOUTH YORKSHIRE LIMITED

8 HELSTON RISE,SHEFFIELD,S7 2GL

Number:07216176
Status:ACTIVE
Category:Private Limited Company

HEPHIB LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:11930672
Status:ACTIVE
Category:Private Limited Company

KR LEISURE LIMITED

BRUMMELL COTTAGE,KILWINNING,KA13 7RR

Number:SC337111
Status:ACTIVE
Category:Private Limited Company

MORGAN TAYLOR LEWIS LIMITED

STERLING HOUSE,REDHILL,RH1 6RW

Number:08038328
Status:ACTIVE
Category:Private Limited Company

OCS PAINT LIMITED

125 HIGH STREET,NORTHAMPTON,NN7 4LW

Number:10004202
Status:ACTIVE
Category:Private Limited Company

RED STARS CONSTRUCTION LTD

GLEN LYNN,HAMPTON,TW12 2DL

Number:11371007
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