SLS UTILITIES LIMITED
Status | ACTIVE |
Company No. | 08997893 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
SLS UTILITIES LIMITED is an active private limited company with number 08997893. It was incorporated 10 years, 17 days ago, on 15 April 2014. The company address is 131 Foxholes Lane 131 Foxholes Lane, Redditch, B97 5YT, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm John Clarke
Termination date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 21 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-19
Officer name: Lewis Field
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Field
Appointment date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
New address: 131 Foxholes Lane Callow Hill Redditch B97 5YT
Old address: 61 Cheswick Close Redditch Worcestershire B98 0QQ
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
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: 13 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-13
Old address: 44 Illshaw Close Redditch Worcestershire B98 0QY
New address: 61 Cheswick Close Redditch Worcestershire B98 0QQ
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
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: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Some Companies
NOTTINGHAM ROAD,LOUTH,LN11 0WB
Number: | 04441491 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY BROADWELL HOUSE FARM,RUGBY,CV23 8HF
Number: | 05470132 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08133282 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANDHOLM DEVELOPMENTS LIMITED
5 GRANDHOLM GROVE,ABERDEEN,AB22 8AX
Number: | SC509727 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,C09 3LZ
Number: | 04133067 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEIGH HOUSE 190 BIRKBY HALL,WEST YORKSHIRE,HD2 2XD
Number: | 04231712 |
Status: | ACTIVE |
Category: | Private Limited Company |