- Company Overview for SLS SOLUTIONS LIMITED (09682278)
- Filing history for SLS SOLUTIONS LIMITED (09682278)
- People for SLS SOLUTIONS LIMITED (09682278)
- More for SLS SOLUTIONS LIMITED (09682278)
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) |
---|---|---|---|
12 Mar 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 January 2024 | |
28 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
14 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
02 Jul 2021 | PSC01 | Notification of Sandhya Ganti as a person with significant control on 1 July 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
07 Jan 2020 | AP01 | Appointment of Mrs Sandhya Ganti as a director on 1 January 2020 | |
17 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
26 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
14 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
17 Jul 2017 | PSC04 | Change of details for Mr Sridhar Upadhyayula as a person with significant control on 17 July 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Sridhar Upadhyayula on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Flat 26 Shelley Court 46 London Road Reading Berkshire RG1 5DG England to 12 Measham Way Lower Earley Reading RG6 4ES on 17 July 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
20 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
23 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 July 2015
|
|
05 Aug 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to Flat 26 Shelley Court 46 London Road Reading Berkshire RG1 5DG on 5 August 2015 | |
13 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-13
|