Advanced company searchLink opens in new window

S L S DENTAL CARE LIMITED

Company number 06944461

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)
05 Jan 2017 AA Full accounts made up to 31 March 2016
14 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3
14 Jul 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
06 Jan 2016 AA Full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
23 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014
11 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
01 Feb 2014 AP01 Appointment of Mr William Henry Mark Robson as a director
01 Feb 2014 AP01 Appointment of Mr Manish Prasad as a director
31 Jan 2014 TM01 Termination of appointment of Andrew Fenn as a director
14 Dec 2013 TM01 Termination of appointment of Richard Smith as a director
10 Dec 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Richard Charles Smith on 8 July 2013
08 Jul 2013 AD02 Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
08 Jul 2013 CH01 Director's details changed for Dr Stephen Robert Williams on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Mr Andrew Fenn on 8 July 2013
07 Dec 2012 AA Full accounts made up to 31 March 2012
20 Nov 2012 AP03 Appointment of Mrs Elizabeth Mcdonald as a secretary
24 Oct 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
11 Jan 2012 TM02 Termination of appointment of Lindsey Walker as a secretary
31 Oct 2011 AD03 Register(s) moved to registered inspection location