Advanced company searchLink opens in new window

SALTWATER ESCAPES LTD

Company number 13334065

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 Jan 2025 AA Total exemption full accounts made up to 29 April 2024
11 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
22 Jan 2024 CH01 Director's details changed for Mrs Kate Trust on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Jamie John Trust on 22 January 2024
10 Nov 2023 AA Total exemption full accounts made up to 29 April 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
08 Jun 2023 PSC05 Change of details for Absolute Sales & Lettings Ltd as a person with significant control on 18 June 2021
08 Jun 2023 PSC05 Change of details for Fijk Ltd as a person with significant control on 18 June 2021
09 Mar 2023 AA Total exemption full accounts made up to 29 April 2022
16 Feb 2023 AD02 Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
04 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
26 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
18 Jun 2021 PSC02 Notification of Absolute Sales & Lettings Ltd as a person with significant control on 18 June 2021
18 Jun 2021 PSC02 Notification of Fijk Ltd as a person with significant control on 18 June 2021
28 May 2021 PSC07 Cessation of Kate Trust as a person with significant control on 28 May 2021
28 May 2021 PSC07 Cessation of Jamie John Trust as a person with significant control on 28 May 2021
27 May 2021 AP01 Appointment of Mrs Kate Trust as a director on 27 May 2021
27 May 2021 AP01 Appointment of Mr Christopher Russell Mitchell as a director on 27 May 2021
27 May 2021 AP01 Appointment of Mr Simon John Fisher as a director on 27 May 2021
24 May 2021 AD01 Registered office address changed from 2 Chinnock Close Fleet GU52 7SN England to 36 Fore Street Brixham TQ5 8DZ on 24 May 2021
14 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-14
  • GBP 2