- Company Overview for SLAYCO LIMITED (05631734)
- Filing history for SLAYCO LIMITED (05631734)
- People for SLAYCO LIMITED (05631734)
- Charges for SLAYCO LIMITED (05631734)
- More for SLAYCO LIMITED (05631734)
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) |
---|---|---|---|
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2016 | AP01 | Appointment of Ms Benice Taylor as a director on 1 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
11 Apr 2016 | MR01 | Registration of charge 056317340002, created on 11 April 2016 | |
23 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AR01 | Annual return made up to 22 November 2013 with full list of shareholders | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
22 Nov 2012 | AD02 | Register inspection address has been changed from 30 Close Street Millfield Sunderland Tyne and Wear SR4 6EN | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Aug 2012 | SH08 | Change of share class name or designation | |
31 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | TM02 | Termination of appointment of Jon Slater as a secretary | |
08 Aug 2012 | AD01 | Registered office address changed from the Builders Yard Back of Close Street Millfield Sunderland Tyne and Wear SR4 6EN on 8 August 2012 | |
06 Jun 2012 | AP03 | Appointment of Miss Benice Taylor as a secretary | |
21 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |