- Company Overview for SLS GLOBAL LIMITED (11061934)
- Filing history for SLS GLOBAL LIMITED (11061934)
- People for SLS GLOBAL LIMITED (11061934)
- More for SLS GLOBAL LIMITED (11061934)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
02 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Mar 2023 | TM01 | Termination of appointment of Emma Hargreaves as a director on 25 January 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
09 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Nov 2020 | CH03 | Secretary's details changed for Mr Campbell Smith on 13 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
13 Nov 2020 | CH01 | Director's details changed for Mr Campbell Stuart Smith on 13 November 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mr Campbell Stuart Smith as a person with significant control on 13 November 2020 | |
13 Nov 2020 | CH01 | Director's details changed for Mr Campbell Stuart Smith on 13 November 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
08 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Mar 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Campbell Stuart Smith on 29 January 2019 | |
29 Jan 2019 | PSC04 | Change of details for Mr Campbell Stuart Smith as a person with significant control on 29 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Ms Emma Hargreaves on 29 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 51 Windsor Crescent Keighley BD22 7PQ United Kingdom to Rose Cottage Dean Lane Laycock Keighley West Yorkshire BD22 0QA on 29 January 2019 | |
14 Jan 2019 | CH03 | Secretary's details changed for Mr Campbell Smith on 14 January 2019 |