About

Registered Number: 04426208
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Active
Registered Address: Highbridge Estates Highbridge Road, Brambridge, Eastleigh, Hampshire, SO50 6HS

 

Slc Group Holdings Ltd was registered on 29 April 2002 with its registered office in Eastleigh, it's status is listed as "Active". This company does not have any directors. We don't know the number of employees at Slc Group Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 April 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 14 February 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 29 April 2018
CS01 - N/A 29 April 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 15 March 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 17 April 2013
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 03 May 2012
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 19 March 2011
AA - Annual Accounts 27 June 2010
AR01 - Annual Return 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 01 May 2009
363a - Annual Return 19 May 2008
CERTNM - Change of name certificate 23 April 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 14 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2007
353 - Register of members 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 22 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
363s - Annual Return 31 May 2003
225 - Change of Accounting Reference Date 19 May 2003
395 - Particulars of a mortgage or charge 13 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
CERTNM - Change of name certificate 30 July 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.