SALUTEMYJOB LTD

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Termination of appointment of Harriet Alice Jean Jackson as a director on 2024-02-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/03/2331 March 2023 Change of details for Mr Andrew Conway Jackson as a person with significant control on 2022-07-01

View Document

31/03/2331 March 2023 Notification of Nicholas Melbourne Wells as a person with significant control on 2022-07-01

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2022-07-01

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Aine Mary Brown as a director on 2021-06-11

View Document

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED SALUTEMYJOB.COM LIMITED CERTIFICATE ISSUED ON 30/10/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED GENERAL SIR NICHOLAS RALPH PARKER

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 8TH FLOOR 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/168 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 DIRECTOR APPOINTED MISS HARRIET ALICE JEAN JACKSON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 95 HORSEFERRY ROAD LONDON SW1P 2DX

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AINE MARY BROWN / 13/02/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CONWAY JACKSON / 15/07/2014

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS AINE MARY BROWN

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY JACKSON

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED MILLNET SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

12/09/1412 September 2014 CHANGE OF NAME 20/08/2014

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ANDREW CONWAY JACKSON

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM C/O THE LONDON SCOTTISH REGIMENT 95 HORSEFERRY ROAD HORSEFERRY ROAD LONDON SW1P 2DX ENGLAND

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 107 ARGENTO TOWER MAPLETON ROAD LONDON SW18 4GB

View Document

25/07/1425 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/08/1312 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MISS EMILY JACKSON

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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