Advanced company searchLink opens in new window

SALT FACTORY SPORTS

Company number NI611652

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)
22 Mar 2019 AD01 Registered office address changed from C/O C/O Trinity Methodist Church C/O Trinity Methodist Church Ballymacoss Avenue Lisburn County Antrim BT28 2GX Northern Ireland to C/O Trinity Methodist Church Ballymacoss Avenue Lisburn Co Antrim BT28 2GU on 22 March 2019
08 Mar 2019 TM01 Termination of appointment of Peter Waugh as a director on 7 March 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
20 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
22 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
05 Jan 2017 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 MA Memorandum and Articles of Association
08 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2016 AR01 Annual return made up to 9 March 2016 no member list
12 Feb 2016 MA Memorandum and Articles of Association
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2016 AD01 Registered office address changed from 8 Conway Street Lisburn County Antrim BT27 4AD to C/O C/O Trinity Methodist Church C/O Trinity Methodist Church Ballymacoss Avenue Lisburn County Antrim BT28 2GX on 8 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 TM01 Termination of appointment of Malcolm Woods as a director on 11 May 2015
15 May 2015 MEM/ARTS Memorandum and Articles of Association
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2015 AR01 Annual return made up to 9 March 2015 no member list
07 Apr 2015 AP01 Appointment of Mr Martin Howard Pitt as a director on 28 February 2015
06 Apr 2015 TM01 Termination of appointment of Joey Alan Graham as a director on 1 March 2015
06 Apr 2015 AP01 Appointment of Mr Peter Waugh as a director on 28 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 MEM/ARTS Memorandum and Articles of Association
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association