About

Registered Number: 04961213
Date of Incorporation: 12/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Sls Print Ltd was founded on 12 November 2003 and are based in Potters Bar, it has a status of "Active". This business has 2 directors listed as Mills, Kim Alison, Sparksman, Andrew. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKSMAN, Andrew 12 November 2003 26 January 2004 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Kim Alison 26 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 19 November 2019
CH03 - Change of particulars for secretary 25 October 2019
CH01 - Change of particulars for director 25 October 2019
AD01 - Change of registered office address 25 October 2019
PSC04 - N/A 25 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 13 November 2013
MR01 - N/A 17 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH03 - Change of particulars for secretary 13 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 21 July 2008
287 - Change in situation or address of Registered Office 04 April 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
287 - Change in situation or address of Registered Office 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
287 - Change in situation or address of Registered Office 22 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.