- Company Overview for SL SPARES LTD. (SC394590)
- Filing history for SL SPARES LTD. (SC394590)
- People for SL SPARES LTD. (SC394590)
- More for SL SPARES LTD. (SC394590)
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) |
---|---|---|---|
02 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
04 Sep 2018 | CH01 | Director's details changed for Mr John Christopher Mcmaster on 4 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mrs Anne Mcmaster on 4 September 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | PSC04 | Change of details for Mr John Christopher Mcmaster as a person with significant control on 2 March 2018 | |
24 May 2018 | PSC01 | Notification of Anne Mcmaster as a person with significant control on 6 April 2016 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
23 Jan 2018 | AD01 | Registered office address changed from 5 Crestlea Avenue Paisley Renfrewshire PA2 8BG to 88a Greenhill Road Paisley PA3 1rd on 23 January 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
13 Mar 2016 | AP01 | Appointment of Mrs Anne Mcmaster as a director on 20 April 2015 | |
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|