- Company Overview for S & L SERVICES (STOKE) LIMITED (06030784)
- Filing history for S & L SERVICES (STOKE) LIMITED (06030784)
- People for S & L SERVICES (STOKE) LIMITED (06030784)
- Charges for S & L SERVICES (STOKE) LIMITED (06030784)
- Insolvency for S & L SERVICES (STOKE) LIMITED (06030784)
- More for S & L SERVICES (STOKE) LIMITED (06030784)
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
|
|
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 |