- Company Overview for SLI SYSTEMS (UK) LIMITED (05160036)
- Filing history for SLI SYSTEMS (UK) LIMITED (05160036)
- People for SLI SYSTEMS (UK) LIMITED (05160036)
- Charges for SLI SYSTEMS (UK) LIMITED (05160036)
- More for SLI SYSTEMS (UK) LIMITED (05160036)
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
|
|
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
|
|
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
|
|
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
|
|
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 |