About

Registered Number: 03980090
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Active
Registered Address: 1 Axis Court, Riverside Business Park, Mallard Way Swansea Vale, Swansea, SA7 0AJ

 

Based in Swansea, Slh Swansea Ltd was registered on 26 April 2000. The business has 2 directors listed as Hammett, Sophie Eileena, Cooper, Caroline Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Caroline Michelle 17 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HAMMETT, Sophie Eileena 13 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
TM02 - Termination of appointment of secretary 13 March 2020
AP03 - Appointment of secretary 13 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 03 June 2015
SH01 - Return of Allotment of shares 03 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 27 April 2009
CERTNM - Change of name certificate 31 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 28 April 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 09 May 2002
RESOLUTIONS - N/A 08 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 05 June 2001
225 - Change of Accounting Reference Date 28 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 July 2000
287 - Change in situation or address of Registered Office 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.