SALOP DESIGN & ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Notification of Ra Homden Limited as a person with significant control on 2016-04-06

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Appointment of Mr Benjamin Ewels as a director on 2023-06-29

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN TURNER

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE PEARSON

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS SIAN TURNER

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MALCOLM PEARSON / 21/12/2017

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR BEN RUSSELL

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY BEN RUSSELL

View Document

26/10/1226 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR LEE PEARSON

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR CHRIS GREENOUGH

View Document

02/02/112 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOMDEN

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE HOMDEN / 31/01/2011

View Document

03/12/103 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE HOMDEN / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY HOMDEN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALFRED HOMDEN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN IAN RUSSELL / 04/02/2010

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR BEN IAN RUSSELL

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER EMERY

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 AUDITORS RESIGNATION

View Document

01/02/041 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 18/12/98

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: ENNERDALE ROAD HARLESCOTT SHREWSBURY SY1 3LB

View Document

05/02/965 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/923 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

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