- Company Overview for SALISSA LTD (07755563)
- Filing history for SALISSA LTD (07755563)
- People for SALISSA LTD (07755563)
- More for SALISSA LTD (07755563)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
13 Sep 2022 | CH01 | Director's details changed for Mr Samuel Meyrick Wildblood on 9 June 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mrs Lissa Marie Wildblood on 9 June 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Two Trees Westwood Park Welshpool Powys SY21 7QR Wales to 12 Erw Wen Welshpool Powys SY21 7HN on 14 July 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from 20 Trem Hafren, Red Bank Welshpool Powys SY21 7PS Wales to Two Trees Westwood Park Welshpool Powys SY21 7QR on 17 January 2022 | |
24 Nov 2021 | PSC04 | Change of details for Mr Samuel Meyrick Wildblood as a person with significant control on 24 November 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
05 Sep 2017 | PSC04 | Change of details for a person with significant control | |
05 Sep 2017 | CH01 | Director's details changed for Mr Samuel Meyrick Wildblood on 1 March 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mrs Lissa Marie Wildblood as a person with significant control on 1 March 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mrs Lissa Marie Wildblood on 1 March 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 12 Wright Street Horwich Bolton Lancs BL6 7HZ to 20 Trem Hafren, Red Bank Welshpool Powys SY21 7PS on 24 February 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 |