- Company Overview for SLG TECHNICAL SERVICES LIMITED (04371166)
- Filing history for SLG TECHNICAL SERVICES LIMITED (04371166)
- People for SLG TECHNICAL SERVICES LIMITED (04371166)
- More for SLG TECHNICAL SERVICES LIMITED (04371166)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Mr Andrew Clifton Kerr on 19 February 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 3 Beresford Avenue Surbiton Surrey KT5 9LH to 5 Georgelands Ripley Woking Surrey GU23 6DE on 9 February 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Andrew Clifton Kerr on 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Kelvin Stephan Lawton Garner on 31 March 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from 5 Georgelands 5 Georgelands Ripley Woking Surrey GU23 6DE England on 23 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from 32 Ronelean Road Surbiton Surrey KT6 7LJ on 23 April 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
25 Mar 2011 | AP01 | Appointment of Mr Andrew Clifton Kerr as a director | |
25 Mar 2011 | TM01 | Termination of appointment of David Garner as a director | |
25 Mar 2011 | TM02 | Termination of appointment of David Garner as a secretary | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |