-
SCHOOL LETTINGS SOLUTIONS LIMITED - 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom
Company Information
- Company registration number
- 08175009
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 683-693 Wilmslow Road
- Didsbury
- Manchester
- M20 6RE 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE UK
Management
- Managing Directors
- ANDREWS, Paul Steven
- WARRINGTON, Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-10
- Age Of Company 2012-08-10 11 years
- SIC/NACE
- 85600
Ownership
- Beneficial Owners
- Mr Paul Steven Andrews
- Mr Scott Warrington
- Mr Scott Warrington
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- SW AND PA LIMITED
- Filing of Accounts
- Due Date: 2020-08-31
- Last Date: 2018-08-31
- Annual Return
- Due Date: 2021-04-09
- Last Date: 2020-02-26
-
SCHOOL LETTINGS SOLUTIONS LIMITED Company Description
- SCHOOL LETTINGS SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08175009. Its current trading status is "live". It was registered 2012-08-10. It was previously called SW AND PA LIMITED. It has declared SIC or NACE codes as "85600". It has 2 directors The latest accounts are filed up to 2018-08-31.It can be contacted at 683-693 Wilmslow Road .
Get SCHOOL LETTINGS SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: School Lettings Solutions Limited - 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom
- 2012-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCHOOL LETTINGS SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-09-28) - AM02
-
confirmation-statement-with-updates (2020-03-06) - CS01
-
liquidation-in-administration-appointment-of-administrator (2020-09-16) - AM01
-
mortgage-satisfy-charge-full (2020-06-11) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-03) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-21) - TM01
-
termination-director-company-with-name-termination-date (2019-10-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-05-20) - AA
-
confirmation-statement-with-updates (2019-02-27) - CS01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-08-16) - SH08
-
appoint-person-director-company-with-name-date (2018-10-17) - AP01
-
confirmation-statement-with-updates (2018-08-23) - CS01
-
capital-variation-of-rights-attached-to-shares (2018-08-16) - SH10
-
resolution (2018-08-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-27) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-15) - MR01
-
capital-alter-shares-subdivision (2017-09-01) - SH02
-
confirmation-statement-with-updates (2017-08-23) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-25) - AD01
-
confirmation-statement-with-updates (2016-08-26) - CS01
-
change-person-director-company-with-change-date (2016-10-14) - CH01
-
change-person-director-company-with-change-date (2016-08-11) - CH01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-24) - MR01
-
change-person-director-company-with-change-date (2015-08-20) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-09) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-10) - NEWINC
-
capital-allotment-shares (2012-09-14) - SH01
-
certificate-change-of-name-company (2012-08-13) - CERTNM