J.S. SALMON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

16/08/2416 August 2024 Appointment of Mrs Susan Mckintosh Connor as a secretary on 2024-07-10

View Document

16/08/2416 August 2024 Termination of appointment of Marion Phyllis Cleland as a secretary on 2024-07-09

View Document

16/08/2416 August 2024 Termination of appointment of Marion Phyllis Cleland as a director on 2024-07-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-29

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

27/02/2227 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/10/1811 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, NO UPDATES

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

14/09/1514 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION PHYLLIS CLELAND / 01/02/2013

View Document

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION PHYLLIS CLELAND / 01/02/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION PHYLLIS CLELAND / 01/08/2011

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION PHYLLIS CLELAND / 01/08/2011

View Document

30/09/1130 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR WALTER CLELAND

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION PHYLLIS CLELAND / 03/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER CAMPBELL CLELAND / 03/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JEREMY CONNOR / 03/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MACKINTOSH CONNOR / 03/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE-MARIA SANCHEZ-MARONO / 03/09/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 30/05/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 DEC MORT/CHARGE *****

View Document

20/08/9620 August 1996 DEC MORT/CHARGE *****

View Document

20/08/9620 August 1996 PARTIC OF MORT/CHARGE *****

View Document

17/04/9617 April 1996 PARTIC OF MORT/CHARGE *****

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/03/9529 March 1995 APPROVE ACCOUNTS 11/01/95

View Document

07/09/947 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 03/09/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 PARTIC OF MORT/CHARGE 12588

View Document

09/11/909 November 1990 PARTIC OF MORT/CHARGE 12589

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

26/10/9026 October 1990 NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/10/9022 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9022 October 1990 Memorandum and Articles of Association

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED NEATISSUE LIMITED CERTIFICATE ISSUED ON 17/10/90

View Document

11/10/9011 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/90

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 25/09/90

View Document

11/10/9011 October 1990 ALTER MEM AND ARTS 25/09/90

View Document

03/09/903 September 1990 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