Company Information for SL NETWORK SOLUTIONS LIMITED
238 STATION ROAD, ADDLESTONE, KT15 2PS,
|
Company Registration Number
07052979
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SL NETWORK SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
238 STATION ROAD ADDLESTONE KT15 2PS Other companies in KT15 | ||||
Previous Names | ||||
|
Company Number | 07052979 | |
---|---|---|
Company ID Number | 07052979 | |
Date formed | 2009-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 08:59:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SL NETWORK SOLUTIONS LTD | FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF | Dissolved | Company formed on the 2015-10-26 |
Officer | Role | Date Appointed |
---|---|---|
IAN GRIFFITHS |
||
GORDAN BIJELIC |
||
IAN GRIFFITHS |
||
NICHOLAS JAMES HORNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LANCE CHRISTOPHER JAMES FRAMPTON |
Director | ||
DARREN HOP |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOZINKA LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2017-04-11 | |
INTEGRATED SPACES LIMITED | Director | 2018-06-13 | CURRENT | 2008-09-08 | Active | |
PROVISION COLLABORATION LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
RESOURCE DATA LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Dissolved 2015-07-21 | |
C S L SUPPORT SERVICES LIMITED | Director | 2005-04-12 | CURRENT | 2005-04-12 | Active | |
C S L INTEGRATION LIMITED | Director | 2004-07-15 | CURRENT | 2001-03-23 | Active | |
GROUP LOGIC LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
SUPPORT LOGIC LIMITED | Director | 2003-10-24 | CURRENT | 2003-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN GRIFFITHS on 2021-04-23 | |
CH01 | Director's details changed for Mr Ian David Griffiths on 2021-04-23 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 04/10/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr Nicholas James Horner as a person with significant control on 2016-12-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE CHRISTOPHER JAMES FRAMPTON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GORDAN BIJELIC | |
CH01 | Director's details changed for Mr Lance Christopher James Frampton on 2015-05-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES HORNER | |
RES15 | CHANGE OF NAME 15/05/2012 | |
CERTNM | Company name changed csl secure LIMITED\certificate issued on 16/05/12 | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HOP | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED LANCE FRAMPTON | |
AP03 | SECRETARY APPOINTED IAN GRIFFITHS | |
AP01 | DIRECTOR APPOINTED DARREN HOP | |
AP01 | DIRECTOR APPOINTED IAN GRIFFITHS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2013-03-31 | £ 29,670 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 2,674 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SL NETWORK SOLUTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 19,382 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,352 |
Current Assets | 2013-03-31 | £ 57,758 |
Current Assets | 2012-03-31 | £ 2,383 |
Debtors | 2013-03-31 | £ 38,376 |
Debtors | 2012-03-31 | £ 1,031 |
Shareholder Funds | 2013-03-31 | £ 28,331 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as SL NETWORK SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |