Advanced company searchLink opens in new window

S & L SERVICES (STOKE) LIMITED

Company number 06030784

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)
24 Mar 2022 MR01 Registration of charge 060307840007, created on 21 March 2022
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 May 2021 SH08 Change of share class name or designation
29 May 2021 SH10 Particulars of variation of rights attached to shares
21 Apr 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
19 Nov 2020 PSC01 Notification of Philip Lee Durose as a person with significant control on 6 April 2016
18 Nov 2020 PSC07 Cessation of Philip Lee Durose as a person with significant control on 7 April 2016
18 Nov 2020 PSC01 Notification of John Edward Darlington as a person with significant control on 6 April 2016
10 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 AP03 Appointment of Mrs Suzanne Patricia Durose as a secretary on 5 August 2020
05 Aug 2020 TM02 Termination of appointment of Lisa Dawn Durose as a secretary on 5 August 2020
13 Jul 2020 MR04 Satisfaction of charge 060307840003 in full
13 Jul 2020 MR04 Satisfaction of charge 060307840004 in full
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
12 Nov 2019 MR01 Registration of charge 060307840006, created on 6 November 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 MR01 Registration of charge 060307840005, created on 3 July 2019
04 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with updates
28 Nov 2018 AD01 Registered office address changed from 219 Uttoxeter Road Draycott in the Moors Stoke on Trent Staffordshire ST11 9AE United Kingdom to Berryhill Stables Moddershall Stone Staffordshire ST15 8TJ on 28 November 2018
28 Nov 2018 AD01 Registered office address changed from Berryhill Stables Knenhall Nr Moddershall Stone Staffs ST15 8TJ England to 219 Uttoxeter Road Draycott in the Moors Stoke on Trent Staffordshire ST11 9AE on 28 November 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 AD01 Registered office address changed from 219 Uttoxeter Road Draycott in the Moors Stoke on Trent Staffordshire ST11 9AE to Berryhill Stables Knenhall Nr Moddershall Stone Staffs ST15 8TJ on 11 July 2018