About

Registered Number: 02465315
Date of Incorporation: 31/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 35 Myrrfield Road, Bishopdown Farm, Salisbury, Wiltshire, SP1 3FQ

 

Salem Services Ltd was registered on 31 January 1990 and are based in Wiltshire, it's status at Companies House is "Active". There are 2 directors listed as Watters, Steven Brewis, Watters, Beryl for this organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTERS, Steven Brewis N/A - 1
WATTERS, Beryl N/A 27 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
CS01 - N/A 14 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 03 December 2003
287 - Change in situation or address of Registered Office 30 June 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 28 July 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 11 November 1994
287 - Change in situation or address of Registered Office 25 July 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 13 February 1992
363s - Annual Return 02 February 1992
287 - Change in situation or address of Registered Office 15 June 1991
288 - N/A 15 June 1991
288 - N/A 12 June 1991
363a - Annual Return 16 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1990
NEWINC - New incorporation documents 31 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.