Advanced company searchLink opens in new window

S & L ISLANDS LTD

Company number 12019650

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)
29 May 2024 CS01 Confirmation statement made on 25 May 2024 with updates
19 Jul 2023 AA Micro company accounts made up to 31 May 2023
19 Jul 2023 PSC04 Change of details for Mr Stephen Moscicki as a person with significant control on 19 July 2023
10 Jul 2023 AD01 Registered office address changed from 7 Market Place Wetherby West Yorkshire LS22 6LG United Kingdom to 7B St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 10 July 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
05 Jul 2022 AA Micro company accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 May 2022 CH01 Director's details changed for Mr Stephen Moscicki on 25 May 2022
27 May 2022 PSC04 Change of details for Mr Stephen Moscicki as a person with significant control on 25 May 2022
30 Nov 2021 PSC04 Change of details for Mr Stephen Moscicki as a person with significant control on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 2 Wetherby Grange Wetherby West Yorkshire LS22 5PB United Kingdom to 7 Market Place Wetherby West Yorkshire LS22 6LG on 30 November 2021
01 Oct 2021 AA Micro company accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
25 Sep 2020 PSC04 Change of details for Mr Stephen Moscicki as a person with significant control on 2 July 2020
25 Sep 2020 PSC01 Notification of Stephen Moscicki as a person with significant control on 2 July 2020
25 Sep 2020 PSC07 Cessation of Liam Joseph O'neill as a person with significant control on 2 July 2020
03 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
03 Jul 2020 TM01 Termination of appointment of Liam Joseph O'neill as a director on 2 July 2020
02 Jul 2020 AP01 Appointment of Mr Stephen Moscicki as a director on 2 July 2020
02 Jul 2020 AP03 Appointment of Mr Stephen Moscicki as a secretary on 2 July 2020
14 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted