SALAMANDERSOFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
28/02/2528 February 2025 | Termination of appointment of Benjamin Paul Dunn as a director on 2025-02-28 |
27/02/2527 February 2025 | Termination of appointment of Jon Atkinson as a director on 2025-02-27 |
27/02/2527 February 2025 | Appointment of Mr Gavan Vettese-Wilson as a director on 2025-02-27 |
24/12/2424 December 2024 | Accounts for a small company made up to 2024-03-31 |
03/07/243 July 2024 | Registration of charge 062716130001, created on 2024-07-02 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
03/11/233 November 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
16/10/2316 October 2023 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
16/10/2316 October 2023 | Termination of appointment of Richard Willis as a secretary on 2023-10-03 |
16/10/2316 October 2023 | Termination of appointment of Richard Perryman Willis as a director on 2023-10-03 |
16/10/2316 October 2023 | Termination of appointment of Helen Linda Willis as a director on 2023-10-03 |
16/10/2316 October 2023 | Registered office address changed from Unit 1 Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England to Unit 1F Network Point Range Road Witney Oxfordshire OX29 0YN on 2023-10-16 |
16/10/2316 October 2023 | Appointment of Mr Thomas Richard Welch as a director on 2023-10-03 |
16/10/2316 October 2023 | Cessation of Richard Perryman Willis as a person with significant control on 2023-10-03 |
16/10/2316 October 2023 | Cessation of Helen Linda Willis as a person with significant control on 2023-10-03 |
16/10/2316 October 2023 | Notification of Education Technology Services Bidco Limited as a person with significant control on 2023-10-03 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/11/219 November 2021 | Registered office address changed from 30 College Street East Bridgford Nottingham Nottinghamshire NG13 8LF to Unit 1 Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ on 2021-11-09 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-06-30 |
17/07/2117 July 2021 | Resolutions |
17/07/2117 July 2021 | Memorandum and Articles of Association |
17/07/2117 July 2021 | Resolutions |
17/07/2117 July 2021 | Resolutions |
17/07/2117 July 2021 | Resolutions |
06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-06-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/06/1411 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIS / 01/12/2011 |
29/06/1229 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIS / 01/12/2011 |
29/06/1229 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILLIS / 01/12/2011 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 47 KNEETON ROAD EAST BRIDGFORD NOTTINGHAM NG13 8PG |
23/06/1123 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILLIS / 06/06/2010 |
23/06/1023 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIS / 06/06/2010 |
27/03/1027 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | 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