SALA INTEGRATED INFORMATION MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07302128 |
Category | Private Limited Company |
Incorporated | 01 Jul 2010 |
Age | 13 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SALA INTEGRATED INFORMATION MANAGEMENT LIMITED is an active private limited company with number 07302128. It was incorporated 13 years, 11 months, 7 days ago, on 01 July 2010. The company address is Edm House Edm House, Bilston, WV14 0UJ, Wolverhampton, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 28 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-15
Officer name: Jameson Hopkins
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Killick
Termination date: 2023-11-13
Documents
Appoint person director company with name date
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Baker
Appointment date: 2023-11-13
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Old address: The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
New address: Edm House Village Way Bilston Wolverhampton WV14 0UJ
Change date: 2023-10-18
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Skinner
Appointment date: 2023-09-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 19 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 19 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 19 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Killick
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Neil James Ritchie
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-15
Officer name: Mr Jameson Hopkins
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 06 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-06
Officer name: Charles Edward Bligh
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change sail address company with old address new address
Date: 21 Jun 2023
Category: Address
Type: AD02
New address: Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
Old address: Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England
Documents
Change sail address company with old address new address
Date: 21 Jun 2023
Category: Address
Type: AD02
Old address: Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England
New address: Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
Documents
Appoint person secretary company with name date
Date: 22 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-20
Officer name: Mr Christopher Fussell
Documents
Termination secretary company with name termination date
Date: 22 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-20
Officer name: Sarah Waudby
Documents
Change person director company with change date
Date: 30 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil James Ritchie
Change date: 2022-12-17
Documents
Change person director company with change date
Date: 30 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-17
Officer name: Mr Charles Edward Bligh
Documents
Change person secretary company with change date
Date: 30 Dec 2022
Action Date: 17 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-17
Officer name: Ms Sarah Waudby
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 29 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 29 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 05 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Capital statement capital company with date currency figure
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Capital
Type: SH19
Date: 2021-10-29
Capital : 1 GBP
Documents
Legacy
Date: 04 Oct 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 04 Oct 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/09/21
Documents
Resolution
Date: 04 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 13 Sep 2021
Category: Address
Type: AD03
New address: Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
Documents
Change sail address company with new address
Date: 13 Sep 2021
Category: Address
Type: AD02
New address: Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lindsay
Termination date: 2021-08-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-26
Officer name: Mr Neil James Ritchie
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-26
Officer name: Mr Charles Edward Bligh
Documents
Change person secretary company with change date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-26
Officer name: Ms Sarah Waudby
Documents
Capital alter shares consolidation
Date: 26 May 2021
Action Date: 13 May 2021
Category: Capital
Type: SH02
Date: 2021-05-13
Documents
Resolution
Date: 26 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 May 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 May 2021
Category: Capital
Type: SH08
Documents
Change account reference date company current shortened
Date: 10 May 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
New address: The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY
Old address: Edm House Village Way Bilston Wolverhampton WV14 0UJ England
Documents
Appoint person secretary company with name date
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-30
Officer name: Ms Sarah Waudby
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil James Ritchie
Appointment date: 2021-04-30
Documents
Termination secretary company with name termination date
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-30
Officer name: Alistair Charles Wragg
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Edward Bligh
Appointment date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 10 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073021280006
Documents
Mortgage satisfy charge full
Date: 10 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073021280008
Documents
Mortgage satisfy charge full
Date: 21 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073021280007
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2021
Action Date: 04 Apr 2021
Category: Address
Type: AD01
New address: Edm House Village Way Bilston Wolverhampton WV14 0UJ
Old address: Queens House 8-9 Queen Street London EC4N 1SP
Change date: 2021-04-04
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type small
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type small
Date: 13 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-30
Officer name: Cecil Jenkin Ferguson
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073021280008
Charge creation date: 2018-11-01
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lindsay
Change date: 2018-10-02
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-09
Officer name: Mr Cecil Jenkin Ferguson
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lindsay
Appointment date: 2018-10-02
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-02
Officer name: James Eyerman
Documents
Appoint person secretary company with name date
Date: 05 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alistair Charles Wragg
Appointment date: 2018-10-02
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type small
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: James Eyerman
Documents
Accounts with accounts type full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mark Lea Jones
Termination date: 2015-12-03
Documents
Termination secretary company with name termination date
Date: 29 Jan 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mark Lea Jones
Termination date: 2015-12-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jan 2016
Action Date: 13 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-13
Charge number: 073021280007
Documents
Accounts with accounts type full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2015
Action Date: 07 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-07
Charge number: 073021280006
Documents
Resolution
Date: 16 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 07 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 07 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 07 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type full
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type full
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yann Souillard
Documents
Termination director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Hayter
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomas Gronager
Documents
Accounts with accounts type group
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Old address: Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom
Change date: 2012-11-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Change sail address company with old address
Date: 29 Jul 2012
Category: Address
Type: AD02
Old address: 34 Pebble Close Tamworth Staffordshire B77 4RD England
Documents
Move registers to registered office company
Date: 29 Jul 2012
Category: Address
Type: AD04
Documents
Miscellaneous
Date: 28 May 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type group
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 29 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Change account reference date company current shortened
Date: 28 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Mark Lea Jones
Documents
Change registered office address company with date old address
Date: 20 Nov 2011
Action Date: 20 Nov 2011
Category: Address
Type: AD01
Old address: Unit 2 Campfield Road Shoeburyness Essex SS3 9FL
Change date: 2011-11-20
Documents
Legacy
Date: 17 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Some Companies
55 EVERDON WAY,PETERBOROUGH,PE3 7BP
Number: | 09432921 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 VICTORIA STREET,BRISTOL,BS1 6DP
Number: | 08738874 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MORGAN CLOSE,LUTON,LU4 9GL
Number: | 08533713 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSIE MCKIDD FITNESS AND WELLBEING LTD
4 DARLINGTON COURT,LONDON,SE6 1LX
Number: | 10944985 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHRISTCHURCH ROAD,HEMEL HEMPSTEAD,HP2 5BX
Number: | 05216276 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 07140840 |
Status: | ACTIVE |
Category: | Private Limited Company |