S A L ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
21/02/2521 February 2025 | Change of details for Ms Lucy Jayne Leslie as a person with significant control on 2024-08-01 |
21/02/2521 February 2025 | Director's details changed for Mr Spencer Adam Leslie on 2024-08-01 |
21/02/2521 February 2025 | Change of details for Mr Spencer Adam Leslie as a person with significant control on 2024-08-01 |
14/01/2514 January 2025 | Director's details changed for Mr Spencer Adam Leslie on 2025-01-08 |
14/01/2514 January 2025 | Change of details for Ms Lucy Jayne Leslie as a person with significant control on 2025-01-08 |
14/01/2514 January 2025 | Change of details for Mr Spencer Adam Leslie as a person with significant control on 2025-01-08 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Change of details for Mr Spencer Adam Leslie as a person with significant control on 2023-06-12 |
19/06/2319 June 2023 | Notification of Lucy Jayne Leslie as a person with significant control on 2023-06-12 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE LESLIE |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, SECRETARY DANIELLE LESLIE |
29/03/1029 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
06/02/106 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
06/02/106 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
06/02/106 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
06/04/056 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/04/038 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
31/07/0231 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0231 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED |
25/06/0225 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0222 March 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
08/02/028 February 2002 | SECRETARY'S PARTICULARS CHANGED |
29/10/0129 October 2001 | SECRETARY'S PARTICULARS CHANGED |
09/04/019 April 2001 | LOCATION OF REGISTER OF MEMBERS |
23/03/0123 March 2001 | NEW SECRETARY APPOINTED |
23/03/0123 March 2001 | SECRETARY RESIGNED |
23/03/0123 March 2001 | DIRECTOR RESIGNED |
23/03/0123 March 2001 | NEW DIRECTOR APPOINTED |
14/03/0114 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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