SALT WEB DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Registered office address changed from C/O Dpc Accountants C/O Dpc Accountants, Stone House Stone Road Stoke-on-Trent ST4 6SR England to Profolk Bank Chambers Market Place Stockport SK1 1AR on 2024-05-15

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Registered office address changed from 44 Acacia Avenue Knutsford WA16 0AY England to C/O Dpc Accountants C/O Dpc Accountants, Stone House Stone Road Stoke-on-Trent ST4 6SR on 2023-06-02

View Document

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

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Registered office address changed from 3 Lychgate Mews Chorlton Cum Hardy Manchester M21 9st England to 44 Acacia Avenue Knutsford WA16 0AY on 2021-12-09

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

09/01/199 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 01/09/18 STATEMENT OF CAPITAL GBP 101

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PRIESTLEY HOUSE 170 ELLAND ROAD LEEDS LS11 8BU ENGLAND

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM CONSORT HOUSE THIRD FLOOR OFFICES 12 SOUTH PARADE LEEDS LS1 5QS UNITED KINGDOM

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 CESSATION OF PRIESTLEY HOMES LIMITED AS A PSC

View Document

04/12/174 December 2017 DIRECTOR APPOINTED NATALIE GASCOYNE

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JOHN HOLGUIN / 04/01/2017

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL INMAN

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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