- Company Overview for SALT POTS LTD (10168552)
- Filing history for SALT POTS LTD (10168552)
- People for SALT POTS LTD (10168552)
- More for SALT POTS LTD (10168552)
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 |