SALORCH ENGINEERING & MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Cessation of Wendy Nicol as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mr John Nicol as a person with significant control on 2025-05-27

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-04-05

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / WENDY NICOL / 23/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICOL / 25/03/2020

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MS WENDY NICOL / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / WENDY NICOL / 21/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/09/106 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE NICOL / 21/08/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY NICOL / 26/01/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOL / 26/01/2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCCXXX I) LIMITED CERTIFICATE ISSUED ON 20/11/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 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