SL ELECTRICAL SUSSEX LIMITED

The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex, England
StatusACTIVE
Company No.07891038
CategoryPrivate Limited Company
Incorporated23 Dec 2011
Age12 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

SL ELECTRICAL SUSSEX LIMITED is an active private limited company with number 07891038. It was incorporated 12 years, 6 months, 14 days ago, on 23 December 2011. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Lee Meyer

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2016

Action Date: 02 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-02

Old address: Church House Lime Bookkeeping 94 Felpham Road Bognor Regis West Sussex PO22 7PG

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Sean Harpur Williamson

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Lee Meyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-17

Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

New address: Church House Lime Bookkeeping 94 Felpham Road Bognor Regis West Sussex PO22 7PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-23

Officer name: Mr Sean Williamson

Documents

View document PDF

Incorporation company

Date: 23 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS OFFSHORE CONSULT LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC592770
Status:ACTIVE
Category:Private Limited Company

CONNAUGHT MOTOR CO LIMITED

THE VYNE,SHIPSTON-ON-STOUR,CV36 4AE

Number:10335550
Status:ACTIVE
Category:Private Limited Company

DUDMAN WASTE & ENVIRONMENTAL LIMITED

ALBION WHARF, ALBION STREET,BRIGHTON,BN42 4ED

Number:03678114
Status:ACTIVE
Category:Private Limited Company

GLOBAL DISPLAY PROJECTS (EUROPE) LTD

C/O VERULAM ADVISORY,HARPENDEN,AL5 2JD

Number:07790128
Status:LIQUIDATION
Category:Private Limited Company

JC METALWORKS LIMITED

BISHOP MEADOW ROAD,LOUGHBOROUGH,LE11 5RE

Number:04513125
Status:ACTIVE
Category:Private Limited Company

SAVVY FINANCIAL LTD

58 DENE HALL DRIVE,BISHOP AUCKLAND,DL14 6UG

Number:07929192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source