SALVUS TECHNOLOGY LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

06/08/236 August 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Maplebank Maplebank Low Street Badingham Woodbridge IP13 8JS on 2023-08-06

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-04-04

View Document

26/03/2326 March 2023 Registered office address changed from 36 Church Street Stradbroke Eye IP21 5HS to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-03-26

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

03/05/223 May 2022 Cessation of Terence Edward Weston as a person with significant control on 2022-04-15

View Document

23/02/2223 February 2022 Termination of appointment of Terence Edward Weston as a director on 2021-12-13

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ARTHUR EMMOTT / 01/03/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARTHUR EMMOTT / 01/01/2010

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PASSMORE WEEKS MANAGEMENT SERV LTD / 01/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 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