Advanced company searchLink opens in new window

SLIC SHEET METAL FABRICATIONS LIMITED

Company number 11277465

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)
26 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
15 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2024 SH08 Change of share class name or designation
13 Mar 2024 PSC04 Change of details for Mr Stuart Charles Lynes as a person with significant control on 27 February 2024
13 Mar 2024 PSC01 Notification of Lisa Jane Lynes as a person with significant control on 27 February 2024
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
16 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 SH10 Particulars of variation of rights attached to shares
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
27 Mar 2020 PSC04 Change of details for Mr Stuart Charles Lynes as a person with significant control on 10 March 2020
27 Mar 2020 PSC01 Notification of Liam James Betts as a person with significant control on 10 March 2020
19 Feb 2020 AD01 Registered office address changed from 9 Swansgate Norwich NR6 7HT United Kingdom to Unit 10 Hellesdon Hall Industrial Estate Drayton High Road Norwich Norfolk NR6 5DR on 19 February 2020
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
27 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-27
  • GBP 100