Advanced company searchLink opens in new window

SALINITY SOLUTIONS LTD

Company number 12559772

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)
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 208.0062
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 201.5337
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 196.2696
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 190.8151
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 190.815
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 174.0083
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
  • GBP 172.675
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
  • GBP 148.979