Advanced company searchLink opens in new window

SALISBURY ENGINEERING AND COMPLIANCE LIMITED

Company number 09351857

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)
22 Apr 2024 PSC05 Change of details for Salisbury Holdings Limited as a person with significant control on 22 April 2024
11 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Apr 2023 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
31 Aug 2022 AD01 Registered office address changed from Cambridge House 47 Clarendon Road Watford Hertfordshire WD17 1HP to 7 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 31 August 2022
14 Mar 2022 TM01 Termination of appointment of Michael Anthony Wilson as a director on 14 March 2022
14 Mar 2022 TM01 Termination of appointment of Simon David Ainslie Jones as a director on 14 March 2022
14 Mar 2022 TM01 Termination of appointment of Mark Julian Smith as a director on 14 March 2022
14 Mar 2022 TM02 Termination of appointment of Michael Anthony Wilson as a secretary on 14 March 2022
14 Mar 2022 AP01 Appointment of Mr Raymond William Empson as a director on 14 March 2022
14 Mar 2022 AP01 Appointment of Mr Nicholas James Earley as a director on 14 March 2022
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
17 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
04 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 TM01 Termination of appointment of Edward Michael Swales as a director on 12 July 2019
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
12 Jun 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015