IAN CHARLES SALON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

16/05/2416 May 2024 Secretary's details changed for Lorraine Parkes on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 94 LIVERPOOL ROAD SOUTH MAGHULL LIVERPOOL MERSEYSIDE L31 7AG

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR SIMON PARKES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PARKES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS REBECCA PARKES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES PARKES / 19/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 COMPANY NAME CHANGED BOLDIMAGE LIMITED CERTIFICATE ISSUED ON 04/11/03

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 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