SALSA TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Notification of Ariana Grimes as a person with significant control on 2024-12-11

View Document

29/01/2529 January 2025 Statement of capital on 2024-12-13

View Document

29/01/2529 January 2025 Change of details for Mr Christopher Grimes as a person with significant control on 2024-12-11

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Cancellation of shares. Statement of capital on 2024-12-09

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

20/01/2520 January 2025 Change of details for Mr Christopher Grimes as a person with significant control on 2024-12-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Statement of capital on 2022-12-05

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2020-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRIMES / 06/04/2016

View Document

13/09/1813 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/184 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 9

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 8.00

View Document

27/03/1827 March 2018 ADOPT ARTICLES 21/03/2018

View Document

21/03/1821 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 5

View Document

21/03/1821 March 2018 REDUCE ISSUED CAPITAL 20/03/2018

View Document

21/03/1821 March 2018 STATEMENT BY DIRECTORS

View Document

21/03/1821 March 2018 SOLVENCY STATEMENT DATED 20/03/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 04/01/16 STATEMENT OF CAPITAL GBP 8

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS ARIANA GRIMES

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LONG

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRIMES / 06/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENNIS LONG / 06/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 3

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 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