- Company Overview for SALUTARY SOLUTIONS LIMITED (07561577)
- Filing history for SALUTARY SOLUTIONS LIMITED (07561577)
- People for SALUTARY SOLUTIONS LIMITED (07561577)
- More for SALUTARY SOLUTIONS LIMITED (07561577)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
21 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
04 Apr 2016 | CH01 | Director's details changed for Faye Denise Laing on 31 March 2016 | |
01 Apr 2016 | CERTNM |
Company name changed lake rowbury business solutions LIMITED\certificate issued on 01/04/16
|
|
31 Mar 2016 | AD01 | Registered office address changed from 2 Bridge Road Leigh Woods Bristol BS8 3PB to 24 Salutary Mount Heavitree Exeter EX1 2QE on 31 March 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AP01 | Appointment of Faye Denise Laing as a director on 1 April 2015 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
04 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
31 Mar 2015 | AD01 | Registered office address changed from 55 Hollybank Lane Emsworth Hampshire PO10 7UE to 2 Bridge Road Leigh Woods Bristol BS8 3PB on 31 March 2015 |