SAL SCIENTIFIC LIMITED

Solent House Johnson Road Solent House Johnson Road, Wimborne, BH21 7SE, Dorset, England
StatusACTIVE
Company No.08660648
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

SAL SCIENTIFIC LIMITED is an active private limited company with number 08660648. It was incorporated 10 years, 9 months, 5 days ago, on 22 August 2013. The company address is Solent House Johnson Road Solent House Johnson Road, Wimborne, BH21 7SE, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: Solent House Johnson Road Fernside Business Park Wimborne Dorset BH21 7SE

Change date: 2022-08-02

Old address: Unit 1 Glasshouse Studios Fryern Court Road Burgate Fordingbridge, Hampshire SP6 1QX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-01

Psc name: Advanced Instruments Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Alasdair Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Stephen Game

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Ms. Susan Marie Hanlon

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Game

Cessation date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Alasdair Robertson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: Unit 1 Glasshouse Studios Fryern Court Road Burgate Fordingbridge, Hampshire SP6 1QX

Old address: Unit 1 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: Units 1 and 2, Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England

New address: Unit 1 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX

Change date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-08

New address: Units 1 and 2, Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX

Old address: 1 Venture Road Chilworth Southampton Hampshire SO16 7NP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 09 Dec 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mr Stephen Game

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: 105 Southbourne Grove Bournemouth BH6 3QY United Kingdom

Change date: 2014-06-04

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

30 TETHERDOWN LIMITED

30 TETHERDOWN,LONDON,N10 1NB

Number:02212297
Status:ACTIVE
Category:Private Limited Company

CROOKES FURNITURE DESIGN LTD

UNIT 7 DEVONSHIRE BUSINESS PARK,SHEFFIELD,S1 4HX

Number:10055657
Status:ACTIVE
Category:Private Limited Company

ELIS SALAD LIMITED

27 BROCKENHURST,LONDON,N18 2BX

Number:11281113
Status:ACTIVE
Category:Private Limited Company

FORMATIONS NO 263 LLP

PROVIDENCE HOUSE 14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:OC420116
Status:ACTIVE
Category:Limited Liability Partnership

SCAN SKIN SYS LTD

56 HIGH STREET,BROADWAY,WR12 7DT

Number:11273691
Status:ACTIVE
Category:Private Limited Company

THE CRANNOCH CONSULTANCY LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC468161
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