SALARY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

03/09/243 September 2024 Current accounting period extended from 2025-03-31 to 2025-05-31

View Document

29/08/2429 August 2024 Cessation of Robert Howard as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Notification of Gibson Booth Limited as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Cessation of Scott Paul Mell as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Cessation of Robert Ian Watson as a person with significant control on 2024-08-28

View Document

24/07/2424 July 2024 Director's details changed for Mr Robert Howard on 2024-07-24

View Document

24/07/2424 July 2024 Notification of Robert Howard as a person with significant control on 2021-04-05

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

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

View Accounts

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

11/10/2211 October 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, SECRETARY GARY DICKINSON

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR ROBERT HOWARD

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

15/04/1815 April 2018 CESSATION OF GARY DICKINSON AS A PSC

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY DICKINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PAUL MELL / 15/03/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WATSON / 05/02/2017

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1421 October 2014 ADOPT ARTICLES 26/08/2014

View Document

21/10/1421 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH QUARTON

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WATSON / 17/10/2011

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM QUARTON / 04/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PAUL MELL / 04/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DICKINSON / 04/03/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN WALKER

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PAGET

View Document

03/07/093 July 2009 DIRECTOR APPOINTED ROBERT IAN WATSON

View Document

03/07/093 July 2009 DIRECTOR APPOINTED RALPH WILLIAM QUARTON

View Document

03/07/093 July 2009 DIRECTOR APPOINTED SCOTT PAUL MELL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL THORPE

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/056 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

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