SLACE INSPECTION SERVICES LTD

84 Hollycroft Road 84 Hollycroft Road, Wisbech, PE14 8BB, England
StatusACTIVE
Company No.08628764
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

SLACE INSPECTION SERVICES LTD is an active private limited company with number 08628764. It was incorporated 10 years, 9 months, 7 days ago, on 29 July 2013. The company address is 84 Hollycroft Road 84 Hollycroft Road, Wisbech, PE14 8BB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Brownell

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mrs Claire Brownell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: 266 Hawthorn Road Strood Rochester Kent ME2 2HU

New address: 84 Hollycroft Road Emneth Wisbech PE14 8BB

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-04

Officer name: Mr Steven Robert Brownell

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Brownell

Change date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Mr Steven Robert Brownell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2014

Category: Address

Type: AD02

New address: 266 Hawthorn Road Strood Rochester Kent ME2 2HU

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CNEQT DNA LIMITED

17D BACK LANE,NORWICH,NR18 0QB

Number:10727014
Status:ACTIVE
Category:Private Limited Company

DELAHAYE LLP

15 REGENT STREET,LONDON,SW1Y 4LR

Number:OC345822
Status:ACTIVE
Category:Limited Liability Partnership

GEORGE HILL BUILDING CONTRACTORS LIMITED

8 FARM GROVE,TELFORD,TF10 7PX

Number:08539769
Status:ACTIVE
Category:Private Limited Company

SKYE DEVELOPMENT AND TECHNOLOGY LIMITED

103A HIGH STREET,OLDHAM,OL4 4LY

Number:11287017
Status:ACTIVE
Category:Private Limited Company

SOFAB SPORTS CIC

UNIT 13 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:08001197
Status:ACTIVE
Category:Community Interest Company

TARGET HR DELIVERY LIMITED

BRIDGFORD BUSINESS CENTRE,WEST BRIDGFORD,NG2 6AU

Number:08810912
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