- Company Overview for SALIIS LIMITED (NI601845)
- Filing history for SALIIS LIMITED (NI601845)
- People for SALIIS LIMITED (NI601845)
- Charges for SALIIS LIMITED (NI601845)
- More for SALIIS LIMITED (NI601845)
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) |
---|---|---|---|
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
15 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 March 2014
|
|
03 Jan 2014 | AR01 | Annual return made up to 1 January 2014 with full list of shareholders | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 March 2013
|
|
07 Oct 2013 | CERTNM |
Company name changed his solutions LIMITED\certificate issued on 07/10/13
|
|
10 Sep 2013 | AD01 | Registered office address changed from 21-23 Shore Road Holywood Down BT18 9HX Northern Ireland on 10 September 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
23 Nov 2011 | AP03 | Appointment of Michael John Burke as a secretary | |
23 Nov 2011 | TM01 | Termination of appointment of William Mccandless as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Michael John Burke as a director | |
23 Nov 2011 | TM02 | Termination of appointment of William Mccandless as a secretary | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
31 May 2011 | CERTNM |
Company name changed ebode LIMITED\certificate issued on 31/05/11
|