About

Registered Number: 06436255
Date of Incorporation: 23/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Norman Place, Reading, Berkshire, RG1 8DA,

 

Based in Reading in Berkshire, Sli Services Ltd was setup in 2007. The companies directors are listed as Wilson, Annabel Felicity, Cugley, John Henry, Penollar, Edgardo Paunlagui, Rivers-moore, Graham Victor, Mcwilliam, Brett Donald, Mercer, Benjamin Christopher, Plumridge, Aiden George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCWILLIAM, Brett Donald 14 May 2010 24 February 2015 1
MERCER, Benjamin Christopher 18 August 2011 24 February 2015 1
PLUMRIDGE, Aiden George 22 May 2008 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Annabel Felicity 01 May 2016 - 1
CUGLEY, John Henry 14 May 2010 30 November 2011 1
PENOLLAR, Edgardo Paunlagui 30 November 2011 03 January 2012 1
RIVERS-MOORE, Graham Victor 03 January 2012 01 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 12 December 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 06 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 12 May 2016
AP03 - Appointment of secretary 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 17 December 2013
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 10 May 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP03 - Appointment of secretary 13 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 27 May 2010
AP03 - Appointment of secretary 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
225 - Change of Accounting Reference Date 22 December 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.