SALUTARY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07561577 |
Category | Private Limited Company |
Incorporated | 11 Mar 2011 |
Age | 13 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SALUTARY SOLUTIONS LIMITED is an active private limited company with number 07561577. It was incorporated 13 years, 2 months, 23 days ago, on 11 March 2011. The company address is 24 Salutary Mount 24 Salutary Mount, Exeter, EX1 2QE, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Faye Denise Laing
Change date: 2016-03-31
Documents
Certificate change of name company
Date: 01 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lake rowbury business solutions LIMITED\certificate issued on 01/04/16
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: AD01
New address: 24 Salutary Mount Heavitree Exeter EX1 2QE
Old address: 2 Bridge Road Leigh Woods Bristol BS8 3PB
Change date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Faye Denise Laing
Documents
Capital allotment shares
Date: 23 Jun 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-01
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
New address: 2 Bridge Road Leigh Woods Bristol BS8 3PB
Change date: 2015-03-31
Old address: 55 Hollybank Lane Emsworth Hampshire PO10 7UE
Documents
Accounts with accounts type total exemption small
Date: 23 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: 20 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 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: 05 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Douglas Rowbury
Change date: 2012-01-25
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Old address: Brydon House 5/7 Berry Road Newquay Cornwall TR71AD United Kingdom
Change date: 2012-02-09
Documents
Capital allotment shares
Date: 02 Jun 2011
Action Date: 11 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-11
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Douglas Rowbury
Documents
Change registered office address company with date old address
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-15
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Termination secretary company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Some Companies
BOWLAND HOUSE,ALRESFORD,SO24 9AT
Number: | 06237944 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BARROWDEN ROAD,STAMFORD,PE9 3RJ
Number: | 11618297 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN
Number: | 09201883 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B BOLDERO ROAD,BURY ST. EDMUNDS,IP32 7BS
Number: | 09206647 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MADELEY ROAD,LONDON,W5 2LA
Number: | 08561488 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 RAMOAN AVENUE,BALLYCASTLE,BT54 6GA
Number: | NI641455 |
Status: | ACTIVE |
Category: | Private Limited Company |