SALINITY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

13/05/2513 May 2025 Termination of appointment of Pablo Andres Melipillan Saldivia as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mr Hernan Uribe Ureta as a director on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-09-07 with updates

View Document

22/05/2422 May 2024 Appointment of Mr James Edward Errington Gilroy as a director on 2024-05-15

View Document

14/05/2414 May 2024 Appointment of Mr Pablo Andres Melipillan Saldivia as a director on 2024-04-18

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

09/02/249 February 2024 Director's details changed for Mr Timothy James Naughton on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Stephen James Dunn on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Wayne Hickling on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Richard Michael Bruges on 2024-02-01

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

05/10/235 October 2023 Registered office address changed from The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ England to Silverstream House 45 Fitzroy Street London W1T 6EB on 2023-10-05

View Document

20/09/2320 September 2023 Notification of a person with significant control statement

View Document

20/09/2320 September 2023 Cessation of Clean Engineering Limited as a person with significant control on 2022-11-02

View Document

20/09/2320 September 2023 Cessation of University of Birmingham as a person with significant control on 2022-11-02

View Document

20/09/2320 September 2023 Cessation of Timothy James Naughton as a person with significant control on 2021-09-02

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-26

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Director's details changed for Mr Timothy James Naughton on 2023-01-05

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-02

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

25/10/2125 October 2021 Appointment of Mr Wayne Hickling as a director on 2021-10-22

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

29/06/2129 June 2021 Resolutions

View Document

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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