Advanced company searchLink opens in new window

SLK SERVICES NE LTD

Company number 11232437

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)
22 Nov 2024 AA Micro company accounts made up to 31 March 2024
22 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 AD01 Registered office address changed from First Floor Office 8 Horsley Hill Square South Shields NE34 7HE England to Unit 19 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 30 November 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Nov 2020 AD01 Registered office address changed from North East Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to First Floor Office 8 Horsley Hill Square South Shields NE34 7HE on 10 November 2020
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
14 Nov 2018 PSC01 Notification of Susan Trewhitt as a person with significant control on 14 November 2018
08 Oct 2018 AP01 Appointment of Mrs Susan Trewhitt as a director on 1 October 2018
04 Oct 2018 AP01 Appointment of Mrs Lisa Catherine Sinclair as a director on 4 October 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Oct 2018 TM01 Termination of appointment of Susan Trewhitt as a director on 4 October 2018
04 Oct 2018 PSC07 Cessation of Susan Trewhitt as a person with significant control on 4 October 2018
09 Apr 2018 CH01 Director's details changed for Mrs Susan Trewhitt on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from First Floor Offices 8 Horsley Hill Square South Shields Tyne and Wear NE34 7HE United Kingdom to North East Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 9 April 2018
05 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-05
  • GBP 100