Company NameSLM Consulting Services Limited
DirectorSylvia Lynnette Mas
Company StatusActive
Company Number06285527
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Previous NameMeluzine Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sylvia Lynnette Mas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17a Talgarth Road
London
W14 9DB
Director NameMr David Anthony Brian Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 North End Road
London
W14 9EP
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address17a Talgarth Road
London
W14 9DB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2013
Net Worth£1
Cash£6,403
Current Liabilities£13,144

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

5 July 2023Confirmation statement made on 19 June 2023 with updates (3 pages)
5 January 2023Micro company accounts made up to 5 April 2022 (5 pages)
27 June 2022Confirmation statement made on 19 June 2022 with updates (3 pages)
15 March 2022Micro company accounts made up to 5 April 2021 (5 pages)
5 July 2021Confirmation statement made on 19 June 2021 with updates (3 pages)
4 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Director's details changed for Sylvia Lynnette Mas on 19 June 2015 (2 pages)
5 August 2015Director's details changed for Sylvia Lynnette Mas on 19 June 2015 (2 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
4 August 2015Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 4 August 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
27 June 2014Appointment of Sylvia Lynnette Mas as a director (2 pages)
27 June 2014Appointment of Sylvia Lynnette Mas as a director (2 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
14 July 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
31 January 2009Company name changed meluzine solutions LIMITED\certificate issued on 03/02/09 (2 pages)
31 January 2009Company name changed meluzine solutions LIMITED\certificate issued on 03/02/09 (2 pages)
27 January 2009Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
27 January 2009Registered office changed on 27/01/2009 from 70 north end road west kensington london W14 9EP (1 page)
27 January 2009Director appointed miss sylvia mas (1 page)
27 January 2009Appointment terminated director david stewart (1 page)
27 January 2009Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
27 January 2009Director appointed miss sylvia mas (1 page)
27 January 2009Registered office changed on 27/01/2009 from 70 north end road west kensington london W14 9EP (1 page)
27 January 2009Appointment terminated director david stewart (1 page)
13 October 2008Appointment terminated director london 1ST accounting services LTD (1 page)
13 October 2008Appointment terminated director london 1ST accounting services LTD (1 page)
13 October 2008Director appointed mr david stewart (1 page)
13 October 2008Director appointed mr david stewart (1 page)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
2 July 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
2 July 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
19 June 2007Incorporation (9 pages)
19 June 2007Incorporation (9 pages)