Advanced company searchLink opens in new window

SALWICK LTD

Company number 09758463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2020 PSC01 Notification of Adeel Hashmi as a person with significant control on 24 November 2020
17 Dec 2020 PSC07 Cessation of Francisco Llaca-Menendez as a person with significant control on 24 November 2020
17 Dec 2020 TM01 Termination of appointment of Francisco Llaca-Menendez as a director on 24 November 2020
27 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
26 May 2020 AA Micro company accounts made up to 30 September 2019
31 Dec 2019 AD01 Registered office address changed from 12 Armadale Close Arnold Nottingham NG5 8RG United Kingdom to 14 Burcot Road Sheffield S8 9FE on 31 December 2019
31 Dec 2019 PSC07 Cessation of Daniel Kovacs as a person with significant control on 9 December 2019
31 Dec 2019 PSC01 Notification of Francisco Llaca-Menendez as a person with significant control on 9 December 2019
31 Dec 2019 AP01 Appointment of Mr Francisco Llaca-Menendez as a director on 9 December 2019
31 Dec 2019 TM01 Termination of appointment of Daniel Kovacs as a director on 9 December 2019
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 May 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 1 May 2019
17 May 2019 PSC01 Notification of Daniel Kovacs as a person with significant control on 1 May 2019
17 May 2019 AP01 Appointment of Mr Daniel Kovacs as a director on 1 May 2019
17 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 12 Armadale Close Arnold Nottingham NG5 8RG on 17 May 2019
17 May 2019 TM01 Termination of appointment of Terence Dunne as a director on 1 May 2019
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Stuart Mcwilliam as a director on 5 April 2018
28 Jun 2018 PSC07 Cessation of Stuart Mcwilliam as a person with significant control on 5 April 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 September 2017