This company is commonly known as Salamander Solutions Ltd. The company was founded 11 years ago and was given the registration number 08101353. The firm's registered office is in LEEDS. You can find them at Gresham House, 5 - 7 St. Pauls Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SALAMANDER SOLUTIONS LTD |
---|---|---|
Company Number | : | 08101353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresham House, 5 - 7 St. Pauls Street, Leeds, England, LS1 2JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26th Floor, 32 Avenue Of The Americas, New York, United States, 10013 | Director | 01 May 2022 | Active |
26th Floor, 32 Avenue Of The Americas, New York, United States, 10013 | Director | 01 May 2022 | Active |
4801, Woodway Dr., Ste. 435-W, Houston, United States, 77056 | Director | 27 June 2018 | Active |
4801, Woodway Dr., Ste. 453-W, Houston, United States, 77056 | Director | 27 June 2018 | Active |
4801, Woodway Dr., Ste. 435-W, Houston, United States, 77056 | Director | 27 June 2018 | Active |
Unit B, Foxbridge Way, Normanton Industrial Estate, Wakefield, United Kingdom, WF6 1TN | Director | 10 February 2014 | Active |
Unit B, Foxbridge Way, Normanton Industrial Estate, Wakefield, United Kingdom, WF6 1TN | Director | 10 February 2014 | Active |
Unit 18 Drive A, First Avenue, Deeside Industrial Park, Zone 2, Deeside, England, CH5 2NU | Director | 27 June 2018 | Active |
Unit 18, Drive A, First Avenue, Zone 2, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 10 February 2014 | Active |
83, Route De Boudersberg, Dudelange, Luxembourg, L- 3428 | Director | 12 June 2012 | Active |
5, Chemin Du Torey, Francheville, France, 60340 | Director | 10 February 2014 | Active |
Unit 18, Drive A, First Avenue, Zone 2, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 10 February 2014 | Active |
Salamander Solutions Inc. | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 4801, Woodway Dr., Houston, United States, 77056 |
Nature of control | : |
|
Mc Aaa Holding Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Holborn Viaduct, London, England, EC1A 2DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Capital | Capital allotment shares. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Accounts | Change account reference date company current shortened. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.