PROJECT SALUS C.I.C.

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Notification of Peter Gareth Heckel as a person with significant control on 2016-11-29

View Document

11/05/2311 May 2023 Withdrawal of a person with significant control statement on 2023-05-11

View Document

11/05/2311 May 2023 Notification of Sally-Ann Williamson as a person with significant control on 2016-11-29

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/12/1418 December 2014 29/11/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 29/11/13 NO MEMBER LIST

View Document

29/10/1329 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 29/11/12 NO MEMBER LIST

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 ADOPT ARTICLES 27/02/2012

View Document

29/11/1129 November 2011 29/11/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY-ANN WILLIAMSON / 30/11/2010

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARETH HECKEL / 30/11/2010

View Document

12/10/1112 October 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 11 GOLDWELL HOUSE ROMAN ROAD ALDINGTON ASHFORD KENT TN25 7EE

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 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