Advanced company searchLink opens in new window

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED

Company number 07302128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 TM01 Termination of appointment of Jameson Hopkins as a director on 15 December 2023
16 Nov 2023 TM01 Termination of appointment of Michael David Killick as a director on 13 November 2023
16 Nov 2023 AP01 Appointment of Mr Daniel John Baker as a director on 13 November 2023
18 Oct 2023 AD01 Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 18 October 2023
05 Oct 2023 AP01 Appointment of Mr Charles Skinner as a director on 5 September 2023
19 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Sep 2023 AP01 Appointment of Mr Michael David Killick as a director on 1 September 2023
15 Sep 2023 TM01 Termination of appointment of Neil James Ritchie as a director on 1 September 2023
16 Aug 2023 AP01 Appointment of Mr Jameson Hopkins as a director on 15 August 2023
13 Jul 2023 TM01 Termination of appointment of Charles Edward Bligh as a director on 6 July 2023
07 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
21 Jun 2023 AD02 Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
21 Jun 2023 AD02 Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
22 Mar 2023 AP03 Appointment of Mr Christopher Fussell as a secretary on 20 March 2023
22 Mar 2023 TM02 Termination of appointment of Sarah Waudby as a secretary on 20 March 2023
30 Dec 2022 CH01 Director's details changed for Mr Neil James Ritchie on 17 December 2022
30 Dec 2022 CH01 Director's details changed for Mr Charles Edward Bligh on 17 December 2022
30 Dec 2022 CH03 Secretary's details changed for Ms Sarah Waudby on 17 December 2022
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
29 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21