- Company Overview for SALTBY SOLUTIONS LTD (09708458)
- Filing history for SALTBY SOLUTIONS LTD (09708458)
- People for SALTBY SOLUTIONS LTD (09708458)
- More for SALTBY SOLUTIONS LTD (09708458)
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) |
---|---|---|---|
05 Nov 2020 | AP01 |
Notice of removal of a director
|
|
05 Nov 2020 | TM01 | Termination of appointment of Zoe Basted as a director on 19 October 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
05 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Feb 2020 | AD01 | Registered office address changed from 13 Milner Road Birmingham B29 7RL United Kingdom to 13 Crome Road Norwich NR3 4RB on 14 February 2020 | |
14 Feb 2020 | PSC01 | Notification of Zoe Basted as a person with significant control on 5 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Brandon Johnson Opiyo as a person with significant control on 5 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Miss Zoe Basted as a director on 5 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Brandon Johnson Opiyo as a director on 5 February 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Brandon Johnson Opiyo as a director on 10 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of Miguel Andrade as a person with significant control on 10 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Miguel Andrade as a director on 10 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 11 Southend Avenue Newark NG24 4BG England to 13 Milner Road Birmingham B29 7RL on 18 September 2018 | |
18 Sep 2018 | PSC01 | Notification of Brandon Johnson Opiyo as a person with significant control on 10 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
19 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 9 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Miguel Andrade as a director on 9 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 9 February 2018 | |
15 Feb 2018 | PSC01 | Notification of Miguel Andrade as a person with significant control on 9 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 11 Southend Avenue Newark NG24 4BG on 15 February 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
06 Sep 2017 | PSC07 | Cessation of Lukasz Rybak as a person with significant control on 6 September 2017 |