Advanced company searchLink opens in new window

SALT POTS LTD

Company number 10168552

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)
10 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
29 Oct 2024 AD01 Registered office address changed from First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QR on 29 October 2024
12 Jul 2024 AA Micro company accounts made up to 31 May 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
09 Feb 2024 AD01 Registered office address changed from First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from Office 1 Embsay Mill Embsay Skipton BD23 6QF England to First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024
05 Feb 2024 AD01 Registered office address changed from Office 1 Embsay Skipton BD23 6QF England to Office 1 Embsay Mill Embsay Skipton BD23 6QF on 5 February 2024
07 Dec 2023 AA Micro company accounts made up to 31 May 2023
06 Oct 2023 CH01 Director's details changed for Susan Amanda Rhodes on 6 October 2023
06 Oct 2023 AP01 Appointment of Mrs Laura Charlotte Sagar as a director on 6 October 2023
06 Oct 2023 PSC04 Change of details for Susan Amanda Rhodes as a person with significant control on 6 October 2023
06 Oct 2023 AD01 Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Office 1 Embsay Skipton BD23 6QF on 6 October 2023
04 Oct 2023 PSC07 Cessation of Natalia Zofia Jedlinski as a person with significant control on 9 June 2023
04 Oct 2023 PSC01 Notification of Susan Amanda Rhodes as a person with significant control on 9 June 2023
05 Jul 2023 AP01 Appointment of Susan Amanda Rhodes as a director on 9 June 2023
03 Jul 2023 TM01 Termination of appointment of Natalia Zofia Jedlinski as a director on 9 June 2023
30 May 2023 AA Micro company accounts made up to 31 May 2022
20 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
29 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
29 Mar 2022 AD01 Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 29 March 2022
08 Feb 2022 AD01 Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 8 February 2022
30 May 2021 AA Micro company accounts made up to 31 May 2020
07 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
09 Nov 2020 PSC04 Change of details for Miss Natasha Zofia Jedlinski as a person with significant control on 9 November 2020