SAL (CONSULTING ENGINEERS) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

16/01/2316 January 2023 Appointment of Mr Neil Mcgarry as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of William Ian Mckay as a director on 2022-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Ronald Bryson as a director on 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mr Stephen James Holmes as a director on 2023-01-01

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CESSATION OF W.A. FAIRHURST (U.K.) LIMITED AS A PSC

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATH STREET HOLDINGS LIMITED

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

13/12/1713 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN CONNELL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MR ALISTAIR GRANT SCOTT

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON FRANCE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARL FRANCE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY CARL FRANCE

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR WILLIAM IAN MCKAY

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR RONALD BRYSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ALAN JOHN CONNELL

View Document

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM STONEYGATE HOUSE, 2 GREENFIELD ROAD, HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

14/05/1014 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE FRANCE / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RICHARD FRANCE / 28/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CARL RICHARD FRANCE / 28/04/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CARL RICHARD FRANCE

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: STONEYGATE HOUSE 2-4 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

02/12/052 December 2005 SHARES AGREEMENT OTC

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED MAXPOST LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

20/04/0520 April 2005 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