Advanced company searchLink opens in new window

SALUTARY SOLUTIONS LIMITED

Company number 07561577

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
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
  • GBP 1
04 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
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