SALIENT ENTERPRISE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT G 41 WARWICK ROAD SOLIHULL WEST MIDLANDS B92 7HS

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1513 March 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 27/12/13 NO CHANGES

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 10A LAKESIDE TRADING ESTATE BEOLEY ROAD EAST REDDITCH WORCESTERSHIRE B98 8PE

View Document

21/02/1321 February 2013 27/12/12 NO CHANGES

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 27/12/11 NO CHANGES

View Document

06/01/126 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 27/12/09 NO CHANGES

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY NOMINAL SECRETARY LTD

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NC INC ALREADY ADJUSTED 12/02/04

View Document

19/02/0419 February 2004 £ NC 100/400 12/02/04

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: UNIT 4 147-149 GOLDEN CROSS LANE BROMSGROVE B61 0JZ

View Document

08/04/028 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: UNIT 4 HEREFORD HOUSE 147-149 GOLDEN CROSS LANE, CATSHILL BROMSGROVE B61 0JZ

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 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