SALTVPN LIMITED

Andras House Ltd Andras House Andras House Ltd Andras House, Belfast, BT2 7BB, Northern Ireland
StatusACTIVE
Company No.NI615841
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 4 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

SALTVPN LIMITED is an active private limited company with number NI615841. It was incorporated 11 years, 4 months, 23 days ago, on 06 December 2012. The company address is Andras House Ltd Andras House Andras House Ltd Andras House, Belfast, BT2 7BB, Northern Ireland.



Company Fillings

Memorandum articles

Date: 29 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 02 Nov 2021

Category: Capital

Type: SH01

Capital : 111,152.971 GBP

Date: 2021-11-02

Documents

View document PDF

Resolution

Date: 01 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Capital : 150,800.549 GBP

Date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 155,205.835 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Old address: 6 Clarence Street Belfast BT2 8DX

Change date: 2023-04-26

New address: Andras House Ltd Andras House 60 Great Victoria Street Belfast BT2 7BB

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2021

Action Date: 31 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-31

Capital : 111,092.365 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Brian Cummings

Appointment date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 06 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-06

Capital : 11,092.364 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Thomas Damien Callaghan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Matthew Cummings

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Sam Rusk

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Capital : 87,835.448 GBP

Date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-15

Capital : 9,895.672 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-16

Capital : 8,732.036 GBP

Documents

View document PDF

Resolution

Date: 05 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-16

Capital : 4,992.376 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Damien Callaghan

Appointment date: 2019-09-18

Documents

View document PDF

Legacy

Date: 17 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/12/2018

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2019

Action Date: 28 Aug 2018

Category: Capital

Type: RP04SH01

Date: 2018-08-28

Capital : 559.311 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jun 2019

Action Date: 28 Aug 2018

Category: Capital

Type: RP04SH01

Capital : 573.561 GBP

Date: 2018-08-28

Documents

View document PDF

Legacy

Date: 17 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/12/2017

Documents

View document PDF

Legacy

Date: 17 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/12/2016

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Robert Donaghy

Termination date: 2019-04-26

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Capital : 382.604 GBP

Date: 2016-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Zenas Hutcheson

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-28

Capital : 559.311 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH01

Capital : 420.854 GBP

Date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: E-Synergy Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Boyle

Appointment date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Keehan

Termination date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 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: 18 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-13

Officer name: Mr Zenas Hutcheson

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Keehan

Change date: 2014-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: 7 Donegall Square North Belfast BT1 5GB

Documents

View document PDF

Appoint corporate director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: E-Synergy Nominees Limited

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH01

Capital : 368.354 GBP

Date: 2014-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Resolution

Date: 27 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Keehan

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zenas Hutcheson

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Capital : 300.00 GBP

Date: 2014-02-17

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: 34-36 Bedford Street Belfast Antrim BT2 7FF

Change date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Fitzsimmons

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: 7 Whitehill Lodge Lisburn Co. Antrim BT28 2FR Northern Ireland

Change date: 2013-07-03

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Robert Donaghy

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONCASTER SHIPPING LIMITED

3/F SACKVILLE HOUSE,LONDON,W1J 0DR

Number:08892384
Status:ACTIVE
Category:Private Limited Company

ELYSIAN GARDENS LIMITED

24 HALCYON CLOSE,WITHAM,CM8 1GY

Number:10837901
Status:ACTIVE
Category:Private Limited Company

GR8CONNECT LTD

4 MIDDLEGREEN ROAD,LANGLEY,SL3 7BN

Number:08817509
Status:ACTIVE
Category:Private Limited Company

MICVICA LIMITED

14 ORCHID GARDENS,HOUNSLOW,TW3 3JY

Number:09342348
Status:ACTIVE
Category:Private Limited Company

NADAM LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:10191768
Status:ACTIVE
Category:Private Limited Company

REBEL SERVICES LIMITED

83 BELVEDERE HOUSE,BRENTFORD,TW8 0FD

Number:10249824
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