Advanced company searchLink opens in new window

SALIX TECHNOLOGY SERVICES LTD

Company number 08820781

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)
04 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
12 Jan 2023 CH01 Director's details changed for Mr Mark Noble on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 12 January 2023
18 Oct 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 December 2018
15 Feb 2019 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA England to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 15 February 2019
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
25 Aug 2018 AA Micro company accounts made up to 31 December 2017
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
24 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
23 Dec 2016 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA on 23 December 2016
12 Nov 2016 AD01 Registered office address changed from 41 Green Lane Shepperton TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 AD01 Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to 41 Green Lane Shepperton TW17 8DS on 26 September 2016