- Company Overview for SALTIRE PROJECT SERVICES LIMITED (05873378)
- Filing history for SALTIRE PROJECT SERVICES LIMITED (05873378)
- People for SALTIRE PROJECT SERVICES LIMITED (05873378)
- More for SALTIRE PROJECT SERVICES LIMITED (05873378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
22 May 2019 | AA | Micro company accounts made up to 5 April 2019 | |
22 May 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 5 April 2019 | |
09 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
12 Jul 2018 | PSC01 | Notification of Julie Ann Grinsted as a person with significant control on 12 July 2018 | |
27 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
26 May 2017 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Roderick Charles Grinsted on 1 July 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AD04 | Register(s) moved to registered office address 130 High Street Hungerford Berkshire RG17 0DL | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders |