SALINITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-07 with updates |
| 13/05/2513 May 2025 | Termination of appointment of Pablo Andres Melipillan Saldivia as a director on 2025-04-30 |
| 13/05/2513 May 2025 | Appointment of Mr Hernan Uribe Ureta as a director on 2025-04-30 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/09/2421 September 2024 | Confirmation statement made on 2024-09-07 with updates |
| 22/05/2422 May 2024 | Appointment of Mr James Edward Errington Gilroy as a director on 2024-05-15 |
| 14/05/2414 May 2024 | Appointment of Mr Pablo Andres Melipillan Saldivia as a director on 2024-04-18 |
| 26/04/2426 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
| 15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
| 15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
| 15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
| 15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
| 02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
| 25/03/2425 March 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
| 22/03/2422 March 2024 | Memorandum and Articles of Association |
| 19/03/2419 March 2024 | Resolutions |
| 19/03/2419 March 2024 | Resolutions |
| 09/02/249 February 2024 | Director's details changed for Mr Timothy James Naughton on 2024-02-01 |
| 09/02/249 February 2024 | Director's details changed for Mr Stephen James Dunn on 2024-02-01 |
| 09/02/249 February 2024 | Director's details changed for Mr Wayne Hickling on 2024-02-01 |
| 09/02/249 February 2024 | Director's details changed for Mr Richard Michael Bruges on 2024-02-01 |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/10/235 October 2023 | Registered office address changed from The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ England to Silverstream House 45 Fitzroy Street London W1T 6EB on 2023-10-05 |
| 20/09/2320 September 2023 | Notification of a person with significant control statement |
| 20/09/2320 September 2023 | Cessation of Clean Engineering Limited as a person with significant control on 2022-11-02 |
| 20/09/2320 September 2023 | Cessation of University of Birmingham as a person with significant control on 2022-11-02 |
| 20/09/2320 September 2023 | Cessation of Timothy James Naughton as a person with significant control on 2021-09-02 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-03-26 |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 05/01/235 January 2023 | Director's details changed for Mr Timothy James Naughton on 2023-01-05 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-15 with updates |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Memorandum and Articles of Association |
| 31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2022-01-19 |
| 21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-12-02 |
| 22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-10-29 |
| 25/10/2125 October 2021 | Appointment of Mr Wayne Hickling as a director on 2021-10-22 |
| 08/07/218 July 2021 | Statement of capital following an allotment of shares on 2021-07-06 |
| 29/06/2129 June 2021 | Resolutions |
| 16/04/2016 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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