SAL CEILINGS AND PARTITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/11/2328 November 2023 Registered office address changed from Office 1 16 Clock Tower Park Longmoor Lane Liverpool L10 1LD England to 9 Tiger Court Kings Business Park Prescot Knowsley L34 1PJ on 2023-11-28

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

21/08/2321 August 2023 Registration of charge 113321860001, created on 2023-08-17

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Notification of Sal Construction Group Limited as a person with significant control on 2021-06-01

View Document

27/07/2127 July 2021 Cessation of Paul Michael Crouch as a person with significant control on 2021-06-01

View Document

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

View Accounts

05/03/215 March 2021 CURREXT FROM 30/04/2021 TO 31/05/2021

View Document

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

04/08/204 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM OFFICE 7 1CLOCK TOWER PARK LONGMOOR LANE LIVERPOOL L10 1LD ENGLAND

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA O'SHEA

View Document

07/09/187 September 2018 CESSATION OF MARIA O'SHEA AS A PSC

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM SUITE 4102 CHARLOTTE HOUSE, NORFOLK STREET BOOTLE L1 0BG UNITED KINGDOM

View Document

06/07/186 July 2018 COMPANY NAME CHANGED SAL CEILING AND PARTITIONS LIMITED CERTIFICATE ISSUED ON 06/07/18

View Document

26/04/1826 April 2018 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