Advanced company searchLink opens in new window

SLS IT RECRUITMENT LIMITED

Company number 12063449

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 Dec 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 1,000
12 Dec 2023 AP01 Appointment of Mr Lee Michael Meadows as a director on 30 November 2023
12 Dec 2023 AP01 Appointment of Mr Robert Edward Turner as a director on 30 November 2023
18 Oct 2023 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
03 Mar 2023 SH08 Change of share class name or designation
03 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 MA Memorandum and Articles of Association
06 Oct 2022 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
20 Mar 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
22 Apr 2020 AD01 Registered office address changed from Suite 3 Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Grasmere House College Road Bradley Keighley West Yorkshire BD20 9DT on 22 April 2020
27 Aug 2019 AD01 Registered office address changed from Springfield House Water Lane Wilmslow SK9 5BG England to Suite 3 Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 27 August 2019
21 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted