SALA INTEGRATED INFORMATION MANAGEMENT LIMITED

Edm House Edm House, Bilston, WV14 0UJ, Wolverhampton, United Kingdom
StatusACTIVE
Company No.07302128
CategoryPrivate Limited Company
Incorporated01 Jul 2010
Age13 years, 11 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/21

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares consolidation

Date: 26 May 2021

Action Date: 13 May 2021

Category: Capital

Type: SH02

Date: 2021-05-13

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073021280006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073021280008

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073021280007

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yann Souillard

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Hayter

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomas Gronager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 29 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Miscellaneous

Date: 28 May 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

CERKO TRANS LTD

55 EVERDON WAY,PETERBOROUGH,PE3 7BP

Number:09432921
Status:ACTIVE
Category:Private Limited Company

GLOBAL GROWTH MARKETS LIMITED

90 VICTORIA STREET,BRISTOL,BS1 6DP

Number:08738874
Status:ACTIVE
Category:Private Limited Company

MILKAY LTD

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

ROWINGTON TECHNOLOGY LIMITED

9 CHRISTCHURCH ROAD,HEMEL HEMPSTEAD,HP2 5BX

Number:05216276
Status:ACTIVE
Category:Private Limited Company

SNOW REPUBLIC LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:07140840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source