SALAMANDERSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of Benjamin Paul Dunn as a director on 2025-02-28

View Document

27/02/2527 February 2025 Termination of appointment of Jon Atkinson as a director on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Gavan Vettese-Wilson as a director on 2025-02-27

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/07/243 July 2024 Registration of charge 062716130001, created on 2024-07-02

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

03/11/233 November 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

16/10/2316 October 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

16/10/2316 October 2023 Termination of appointment of Richard Willis as a secretary on 2023-10-03

View Document

16/10/2316 October 2023 Termination of appointment of Richard Perryman Willis as a director on 2023-10-03

View Document

16/10/2316 October 2023 Termination of appointment of Helen Linda Willis as a director on 2023-10-03

View Document

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

View Document

16/10/2316 October 2023 Appointment of Mr Thomas Richard Welch as a director on 2023-10-03

View Document

16/10/2316 October 2023 Cessation of Richard Perryman Willis as a person with significant control on 2023-10-03

View Document

16/10/2316 October 2023 Cessation of Helen Linda Willis as a person with significant control on 2023-10-03

View Document

16/10/2316 October 2023 Notification of Education Technology Services Bidco Limited as a person with significant control on 2023-10-03

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIS / 01/12/2011

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIS / 01/12/2011

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILLIS / 01/12/2011

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 47 KNEETON ROAD EAST BRIDGFORD NOTTINGHAM NG13 8PG

View Document

23/06/1123 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILLIS / 06/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIS / 06/06/2010

View Document

27/03/1027 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 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