SK SALISBURY LIMITED

127a High Street, Ruislip, HA4 8JN, Middlesex, England
StatusACTIVE
Company No.12583531
CategoryPrivate Limited Company
Incorporated04 May 2020
Age4 years, 17 days
JurisdictionEngland Wales

SUMMARY

SK SALISBURY LIMITED is an active private limited company with number 12583531. It was incorporated 4 years, 17 days ago, on 04 May 2020. The company address is 127a High Street, Ruislip, HA4 8JN, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sk amesbury LIMITED\certificate issued on 23/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-22

Psc name: Storagebase Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-22

Charge number: 125835310003

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr Steven Hall

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Greenwood

Appointment date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr Steven James Horton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Edward Charles Gilbard

Appointment date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr Charles John Ferguson-Davie

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Elizabeth Morris

Termination date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Benjamin Justin Morris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: 1 Cornbrash Commerce Park Frome Somerset BA11 2FP United Kingdom

New address: 127a High Street Ruislip Middlesex HA4 8JN

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed storagebase 3 LIMITED\certificate issued on 22/03/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 125835310001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 125835310002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125835310001

Charge creation date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125835310002

Charge creation date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 20 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNALLACK LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:06529584
Status:ACTIVE
Category:Private Limited Company

BILL STEPHEN MOTORS LIMITED

GOLF VIEW,BRECHIN,DD9 7QU

Number:SC235937
Status:ACTIVE
Category:Private Limited Company

CDL (NOTTM) LTD

641 ASPLEY LANE,NOTTINGHAM,NG8 5RY

Number:11944294
Status:ACTIVE
Category:Private Limited Company

CHASE HOLDINGS LIMITED

5B PLANT LANE BUSINESS PARK,BURNTWOOD,WS7 3GN

Number:05817011
Status:ACTIVE
Category:Private Limited Company

DB CONCEPT SOLUTIONS LTD

THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY

Number:08626518
Status:ACTIVE
Category:Private Limited Company

TANGENT (UK) LIMITED

5 SADDLERS MEWS,,BB7 1AF

Number:04004963
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