SALISBURY & COMPANY BUSINESS 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
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 CESSATION OF ALED OWEN ROBERTS AS A PSC

View Document

02/04/192 April 2019 CESSATION OF JEREMY CHARLES SALISBURY AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRISH SQUARE LIMITED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

14/12/1814 December 2018 26/10/18 STATEMENT OF CAPITAL GBP 225051

View Document

21/09/1821 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED OWEN ROBERTS / 01/03/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALED OWEN ROBERTS / 01/03/2018

View Document

20/09/1720 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR PAUL JASON MATISCHOK

View Document

22/09/1622 September 2016 ADOPT ARTICLES 01/09/2016

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069645090003

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDUARD SPARKES

View Document

19/11/1319 November 2013 ARTICLES OF ASSOCIATION

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 09/11/11 STATEMENT OF CAPITAL GBP 150050

View Document

10/01/1210 January 2012 ADOPT ARTICLES 01/11/2011

View Document

21/12/1121 December 2011 ARTICLES OF ASSOCIATION

View Document

21/12/1121 December 2011 ADOPT ARTICLES 01/11/2011

View Document

14/12/1114 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1115 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED OWEN ROBERTS / 11/08/2010

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 17 July 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LATHAM

View Document

23/08/1023 August 2010 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 16/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY LATHAM / 16/07/2010

View Document

18/08/1018 August 2010 01/10/09 STATEMENT OF CAPITAL GBP 42

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED OWEN ROBERTS / 12/07/2010

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR ALED OWEN ROBERTS

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED EDUARD CURTIS SPARKES

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED WILLIAM ANTHONY LATHAM

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED DAVID LLOYD

View Document

16/07/0916 July 2009 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