SALUTEM ENGINEERING LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

02/02/232 February 2023 Registered office address changed from 143 Beach Road Severn Beach Bristol BS35 4PQ England to 16 Tyleri Gardens 16 Tyleri Gardens Victor Road Cwmtillery Abertilley NP13 1EZ on 2023-02-02

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARET SCOTT / 29/05/2019

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BYRNE / 29/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / CHRISTINA MARGARET SCOTT / 29/05/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 5 NORTHOVER COURT BANK ROAD PILNING BRISTOL BS35 4JG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 COMPANY NAME CHANGED WEIGHT ENGINEERING SERVICES LTD CERTIFICATE ISSUED ON 04/01/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 5 BANK ROAD PILNING BRISTOL BS35 4JG ENGLAND

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARET SCOTT / 30/05/2013

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BYRNE / 30/05/2013

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BYRNE / 29/05/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 2 NORTHOVER COURT BANK ROAD PILNING BRISTOL BS35 4JG

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARET SCOTT / 29/05/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BYRNE / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARET SCOTT / 14/01/2010

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SCOTT / 08/10/2009

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 92 GORSE COVER ROAD SEVERN BEACH BRISTOL BS35 4NP

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SCOTT / 09/03/2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 143 BEACH ROAD, SEVERN BEACH BRISTOL SOUTH GLOUCESTERSHIRE BS35 4PQ

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 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