Sls Design Consultants Ltd was registered on 22 September 2008 and are based in Bury, it has a status of "Active". We don't currently know the number of employees at the business. This company has 4 directors listed as Cole, Iain Stewart, Lockley, Jeremy Alexander, Simpson, Anthony Harold, Smith, David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Iain Stewart | 01 November 2018 | - | 1 |
LOCKLEY, Jeremy Alexander | 01 November 2018 | 11 January 2019 | 1 |
SIMPSON, Anthony Harold | 06 November 2008 | 21 June 2019 | 1 |
SMITH, David | 06 November 2008 | 19 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
MR01 - N/A | 14 August 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 03 October 2019 | |
AD01 - Change of registered office address | 23 July 2019 | |
TM01 - Termination of appointment of director | 21 June 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AA - Annual Accounts | 15 January 2019 | |
AP01 - Appointment of director | 27 November 2018 | |
AP01 - Appointment of director | 27 November 2018 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 20 October 2017 | |
CH03 - Change of particulars for secretary | 02 October 2017 | |
AA - Annual Accounts | 07 June 2017 | |
TM01 - Termination of appointment of director | 13 March 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 17 October 2013 | |
CH01 - Change of particulars for director | 17 October 2013 | |
CH03 - Change of particulars for secretary | 17 October 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AA01 - Change of accounting reference date | 08 March 2010 | |
AR01 - Annual Return | 15 October 2009 | |
395 - Particulars of a mortgage or charge | 24 January 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 November 2008 | |
NEWINC - New incorporation documents | 22 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2020 | Outstanding |
N/A |
Guarantee & debenture | 14 January 2009 | Outstanding |
N/A |