- Company Overview for SALINITY SOLUTIONS LTD (12559772)
- Filing history for SALINITY SOLUTIONS LTD (12559772)
- People for SALINITY SOLUTIONS LTD (12559772)
- More for SALINITY SOLUTIONS LTD (12559772)
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) |
---|---|---|---|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
02 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
25 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 December 2023 | |
22 Mar 2024 | MA | Memorandum and Articles of Association | |
19 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2024 | CH01 | Director's details changed for Mr Wayne Hickling on 1 February 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Timothy James Naughton on 1 February 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Stephen James Dunn on 1 February 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Richard Michael Bruges on 1 February 2024 | |
01 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ England to Silverstream House 45 Fitzroy Street London W1T 6EB on 5 October 2023 | |
20 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
20 Sep 2023 | PSC07 | Cessation of Timothy James Naughton as a person with significant control on 2 September 2021 | |
20 Sep 2023 | PSC07 | Cessation of University of Birmingham as a person with significant control on 2 November 2022 | |
20 Sep 2023 | PSC07 | Cessation of Clean Engineering Limited as a person with significant control on 2 November 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 26 March 2023
|
|
13 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jan 2023 | CH01 | Director's details changed for Mr Timothy James Naughton on 5 January 2023 | |
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
05 Sep 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 January 2022
|