Advanced company searchLink opens in new window

SALZ INSTALLATIONS LTD

Company number 08931419

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)
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
07 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
08 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
22 Mar 2022 AD02 Register inspection address has been changed from 66 Whitehouse Drive Lichfield WS13 8FE England to 60 Pomeroy Road Great Barr Birmingham B43 7LJ
02 Feb 2022 PSC04 Change of details for Mr Steven James Griffin as a person with significant control on 1 February 2022
02 Feb 2022 CH01 Director's details changed for Mr Steven James Griffin on 1 February 2022
16 Dec 2021 AD01 Registered office address changed from 66 Whitehouse Drive Lichfield Staffordshire WS13 8FE to 60 Pomeroy Road Great Barr Birmingham B43 7LJ on 16 December 2021
16 Dec 2021 CERTNM Company name changed s j griffin LTD\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
14 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
04 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
01 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
12 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Mar 2018 AD03 Register(s) moved to registered inspection location 66 Whitehouse Drive Lichfield WS13 8FE
12 Mar 2018 AD02 Register inspection address has been changed to 66 Whitehouse Drive Lichfield WS13 8FE
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 2
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1