SLR UTILITIES LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.10705362
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

SLR UTILITIES LIMITED is an active private limited company with number 10705362. It was incorporated 7 years, 2 months, 1 day ago, on 03 April 2017. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 27 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Robinson

Change date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Robinson

Change date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-01

Old address: 66 Heol Williams Old St. Mellons Cardiff CF3 6AQ Wales

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-03

Officer name: Mr Liam Robinson

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Robinson

Change date: 2023-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

New address: 66 Heol Williams Old St. Mellons Cardiff CF3 6AQ

Change date: 2023-11-03

Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: PO Box 4385 10705362 - Companies House Default Address Cardiff CF14 8LH

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Default companies house registered office address applied

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 10705362 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Robinson

Termination date: 2022-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 66 Heol Williams Old St. Mellons Cardiff CF3 6AQ Wales

Change date: 2022-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Robinson

Appointment date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

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: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Address

Type: AD01

Old address: 179 the Hawthorns Cardiff CF23 7AT United Kingdom

New address: 66 Heol Williams Old St. Mellons Cardiff CF3 6AQ

Change date: 2019-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY ADVICE FOR YOU LIMITED

45 PRICE CLOSE WEST,WARWICK,CV34 6NR

Number:08234399
Status:ACTIVE
Category:Private Limited Company

CONSTANCE LPW LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:09554547
Status:ACTIVE
Category:Private Limited Company

KNOWLE COURT LIMITED

35 WESTGATE,WEST YORKSHIRE,HD1 1PA

Number:05353056
Status:ACTIVE
Category:Private Limited Company

POPPY MANAGEMENT LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:08987312
Status:ACTIVE
Category:Private Limited Company

SSAFEN NIGERIA LIMITED

5-9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ

Number:10468545
Status:ACTIVE
Category:Private Limited Company

THE LONGEVITY FORUM LIMITED

HILL DICKINSON LLP THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:11376049
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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