SALIENT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
08/01/248 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-05-31 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL BRIAN ADAMS / 19/05/2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ADAMS |
26/03/1826 March 2018 | 19/03/18 STATEMENT OF CAPITAL GBP 100 |
26/03/1826 March 2018 | DIRECTOR APPOINTED MRS LAURA ADAMS |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRIAN ADAMS / 02/03/2015 |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRIAN ADAMS / 18/05/2010 |
30/06/1030 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 5 WHITEHILLS DRIVE WHITEHALLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: STONEYGATE HOUSE 2-4 GREENFIELD ROAD HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD9 2JT |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/066 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
18/05/0418 May 2004 | 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