SALMON LEAP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 31/03/2531 March 2025 | Appointment of Mrs Julie Harrand as a director on 2025-03-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 17/05/2317 May 2023 | Registered office address changed from 2 Shavington Avenue Chester CH2 3rd England to 2 Shavington Avenue Chester CH2 3rd on 2023-05-17 |
| 16/05/2316 May 2023 | Registered office address changed from 23 Salmon Leap Chester CH4 7JJ England to 2 Shavington Avenue Chester CH2 3rd on 2023-05-16 |
| 11/05/2311 May 2023 | Change of details for Mr Jonathan Charles Smith as a person with significant control on 2020-01-31 |
| 11/05/2311 May 2023 | Director's details changed for Mr Jonathan Charles Smith on 2022-11-29 |
| 10/05/2310 May 2023 | Change of details for Mr Jonathan Charles Smith as a person with significant control on 2022-11-29 |
| 10/05/2310 May 2023 | Director's details changed for Mr Jonathan Charles Smith on 2022-11-29 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 31/01/2020 |
| 08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA DAVINA SMITH / 31/01/2020 |
| 08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 31/01/2020 |
| 14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 09/02/189 February 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
| 08/02/188 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 30/01/1830 January 2018 | DIRECTOR APPOINTED MRS REBECCA DAVINA SMITH |
| 03/11/173 November 2017 | PREVSHO FROM 30/06/2018 TO 30/06/2017 |
| 14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108057470001 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | 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