Advanced company searchLink opens in new window

SALTBY SOLUTIONS LTD

Company number 09708458

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)
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