Advanced company searchLink opens in new window

S L SERVICES (SOUTHERN) LTD

Company number 06995838

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Mar 2024 TM01 Termination of appointment of Stuart James Laughton as a director on 5 March 2024
18 Mar 2024 TM01 Termination of appointment of Simon Andrew Laughton as a director on 5 March 2024
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
24 Aug 2022 AD01 Registered office address changed from 25 st. Leonards Road Horsham West Sussex RH13 6EH to Unit 31 Rumer Hill Road Cannock WS11 0ET on 24 August 2022
27 Apr 2022 AP01 Appointment of Mr Simon Andrew Laughton as a director on 15 April 2022
16 Dec 2021 TM01 Termination of appointment of Garry Harper as a director on 10 December 2021
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
31 Aug 2021 TM02 Termination of appointment of Stuart James Laughton as a secretary on 20 August 2021
12 Aug 2021 SH02 Sub-division of shares on 24 June 2021
11 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 24/06/2021
27 Jul 2021 AP03 Appointment of Miss Zoe Faye Cassidy as a secretary on 15 July 2021
27 Jul 2021 AP01 Appointment of Mr Garry Harper as a director on 15 July 2021
22 Jul 2021 SH08 Change of share class name or designation
22 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 SH10 Particulars of variation of rights attached to shares
05 Jul 2021 PSC07 Cessation of Stuart James Laughton as a person with significant control on 24 June 2021
05 Jul 2021 PSC02 Notification of Total Energy Support Ltd as a person with significant control on 24 June 2021
05 Jul 2021 PSC04 Change of details for Mr Stuart James Laughton as a person with significant control on 24 June 2021
05 Jul 2021 AP01 Appointment of Mr Christopher Andrew Sayer as a director on 24 June 2021
05 Jul 2021 AP01 Appointment of Mr Peter John Davies as a director on 24 June 2021