Advanced company searchLink opens in new window

SLI SYSTEMS (UK) LIMITED

Company number 05160036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2017 AA Full accounts made up to 30 June 2016
18 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 CH01 Director's details changed for Shaun William Ryan on 21 June 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
14 Apr 2015 AA Full accounts made up to 30 June 2014
09 Feb 2015 TM02 Termination of appointment of Geoffrey Michael Brash as a secretary on 31 December 2014
25 Jul 2014 AA Full accounts made up to 30 June 2013
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
12 Apr 2013 CERTNM Company name changed sli systems LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
03 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
27 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
22 Sep 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
17 Sep 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
17 Sep 2010 AD03 Register(s) moved to registered inspection location
17 Sep 2010 AD02 Register inspection address has been changed
17 Sep 2010 CH01 Director's details changed for Shaun William Ryan on 1 October 2009
17 Sep 2010 AD01 Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 17 September 2010
01 Apr 2010 AA Total exemption full accounts made up to 30 June 2009