SALUTEMYJOB LTD
Status | ACTIVE |
Company No. | 08117441 |
Category | Private Limited Company |
Incorporated | 25 Jun 2012 |
Age | 11 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SALUTEMYJOB LTD is an active private limited company with number 08117441. It was incorporated 11 years, 11 months, 7 days ago, on 25 June 2012. The company address is Hartham Park Hartham Park, Corsham, SN13 0RP, Wiltshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Harriet Alice Jean Jackson
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Andrew Conway Jackson
Documents
Notification of a person with significant control
Date: 31 Mar 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Nicholas Melbourne Wells
Documents
Capital allotment shares
Date: 31 Mar 2023
Action Date: 01 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-01
Capital : 134 GBP
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-11
Officer name: Aine Mary Brown
Documents
Resolution
Date: 17 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ralph Parker
Termination date: 2019-12-01
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 30 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: General Sir Nicholas Ralph Parker
Appointment date: 2015-06-11
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Old address: 8th Floor 22 Upper Ground London SE1 9PD England
New address: Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP
Change date: 2017-09-28
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-20
Officer name: Miss Harriet Alice Jean Jackson
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
New address: 8th Floor 22 Upper Ground London SE1 9PD
Old address: 95 Horseferry Road London SW1P 2DX
Change date: 2015-11-10
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-15
Officer name: Mr Andrew Conway Jackson
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-13
Officer name: Mrs Aine Mary Brown
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-13
Officer name: Mrs Aine Mary Brown
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Jackson
Termination date: 2015-02-13
Documents
Certificate change of name company
Date: 30 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millnet systems LIMITED\certificate issued on 30/09/14
Documents
Resolution
Date: 12 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-15
Officer name: Mr Andrew Conway Jackson
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-05
Old address: C/O the London Scottish Regiment 95 Horseferry Road Horseferry Road London SW1P 2DX England
New address: 95 Horseferry Road London SW1P 2DX
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: 107 Argento Tower Mapleton Road London SW18 4GB
Change date: 2014-09-01
New address: C/O the London Scottish Regiment 95 Horseferry Road Horseferry Road London SW1P 2DX
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type dormant
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Jackson
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 03666013 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONVEYIT HOUSE, 28,BRIDGEND,CF31 1LR
Number: | 10981471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 CLONFADDAN CRESCENT,BELFAST,BT12 4SQ
Number: | NI650163 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 BORDERS LANE,LOUGHTON,IG10 3SB
Number: | 10463498 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCHOOL OF TRAINING AND DEVELOPMENT LIMITED
39 COTELANDS,CROYDON,CR0 5UE
Number: | 08013407 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCHRE DESIGN ENGINEERING LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09123250 |
Status: | ACTIVE |
Category: | Private Limited Company |