SALTWELL SYSTEMS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Return of final meeting in a members' voluntary winding up

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Registered office address changed from 69 Castellan Avenue Gidea Park Romford RM2 6ED England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-10-30

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Cessation of Ian Hubbuck as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Change of details for Mr Ian Hubbuck as a person with significant control on 2022-10-19

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HUBBUCK

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 95 JUMPERS ROAD CHRISTCHURCH DORSET BH23 2JS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

01/09/181 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUBBUCK / 15/06/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON HUBBUCK / 15/05/2016

View Document

30/12/1530 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 02/12/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

20/07/0920 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: BANK HOUSE 66 HIGH STREET DAWLEY TELFORD TF4 2HD

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 02/12/99; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 S386 DISP APP AUDS 20/01/97

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company