Advanced company searchLink opens in new window

SLR SIGNALLING SERVICES LIMITED

Company number 09586469

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)
30 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
18 Apr 2018 AD01 Registered office address changed from 34 Lower Field Drive Stockport Cheshire SK2 5JJ England to 19 Tiresford Close Tarporley CW6 9YL on 18 April 2018
29 Sep 2017 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 May 2016 CH01 Director's details changed for Simon Mark Evans on 1 January 2016
26 May 2016 CH03 Secretary's details changed for Lindsey Anne Brown on 1 January 2016
29 Apr 2016 AP01 Appointment of Miss Lindsey Anne Brown as a director on 12 April 2016
23 Oct 2015 AD01 Registered office address changed from 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ to 34 Lower Field Drive Stockport Cheshire SK2 5JJ on 23 October 2015
22 Oct 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ on 22 October 2015
12 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-12
  • GBP 2