Advanced company searchLink opens in new window

SLS GLOBAL LIMITED

Company number 11061934

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)
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
  • GBP 12
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 11
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