Advanced company searchLink opens in new window

SALOS SUNESIS LIMITED

Company number SC163225

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)
15 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
20 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
22 Feb 2018 PSC01 Notification of Kirsty Wallace as a person with significant control on 4 December 2017
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 SH02 Sub-division of shares on 16 November 2016
24 Nov 2016 SH08 Change of share class name or designation
24 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 16/11/2016
23 Nov 2016 TM02 Termination of appointment of Burness Paull Llp as a secretary on 23 September 2016
23 Nov 2016 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 23 November 2016
22 Nov 2016 TM01 Termination of appointment of Carlin Tyler Crandall as a director on 16 November 2016
22 Nov 2016 AP01 Appointment of Mr Grant Wallace as a director on 16 November 2016
22 Nov 2016 AP04 Appointment of Purple Venture Secretaries Limited as a secretary on 16 November 2016