DANIEL SALTER CONSULTANCY LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

24/01/2424 January 2024 Registered office address changed from Saxon House, Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-01-24

View Document

24/01/2424 January 2024 Statement of affairs

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Director's details changed for Daniel Salter on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Daniel Salter as a person with significant control on 2021-07-19

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SALTER / 19/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / DANIEL SALTER / 19/06/2020

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / DANIEL SALTER / 29/09/2017

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SALTER / 29/09/2017

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SALTER

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/07/1515 July 2015 COMPANY NAME CHANGED TGA SALES LIMITED CERTIFICATE ISSUED ON 15/07/15

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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