Advanced company searchLink opens in new window

SK SALISBURY LIMITED

Company number 12583531

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 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
07 Nov 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
23 Jun 2022 CERTNM Company name changed sk amesbury LIMITED\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
16 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
16 May 2022 PSC05 Change of details for Storagebase Ltd as a person with significant control on 22 March 2022
04 Apr 2022 MR01 Registration of charge 125835310003, created on 22 March 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
22 Mar 2022 AP01 Appointment of Mr Steven Hall as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Robin Greenwood as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Steven James Horton as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Marc Edward Charles Gilbard as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Charles John Ferguson-Davie as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Jayne Elizabeth Morris as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Benjamin Justin Morris as a director on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 1 Cornbrash Commerce Park Frome Somerset BA11 2FP United Kingdom to 127a High Street Ruislip Middlesex HA4 8JN on 22 March 2022
22 Mar 2022 CERTNM Company name changed storagebase 3 LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
22 Mar 2022 MR04 Satisfaction of charge 125835310001 in full
22 Mar 2022 MR04 Satisfaction of charge 125835310002 in full
07 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
07 May 2021 MR01 Registration of charge 125835310001, created on 30 April 2021