Advanced company searchLink opens in new window

SLS SOLUTIONS LIMITED

Company number 09682278

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)
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
  • GBP 200
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted