2H STORAGE SOLUTIONS LTD

Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Miss Laura Holden on 2025-03-04

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

16/12/2416 December 2024 Appointment of Miss Laura Holden as a director on 2024-04-01

View Document

13/12/2413 December 2024 Termination of appointment of Laura Holden as a director on 2024-03-31

View Document

13/12/2413 December 2024 Appointment of Mr Richard Allen Haynes as a director on 2024-04-01

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Richard Allen Haynes as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

05/04/225 April 2022 Registered office address changed from Unit 4 Croft Business Park Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG to Unit 7 Sandown House Sandbeck Way Wetherby LS22 7DN on 2022-04-05

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

19/05/2119 May 2021 OTHER COMPANY BUSINESS 21/04/2021

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, SECRETARY CAROL HOLDEN

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN DAVIES

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MR NATHAN DAVIES

View Document

26/04/2126 April 2021 CESSATION OF LAURA HOLDEN AS A PSC

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR CAROL HOLDEN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

09/09/209 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR RICHARD ALLEN HAYNES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA HOLDEN / 14/06/2017

View Document

13/04/1713 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM UNIT 4 CROFT BUSINESS PARK UNIT 4 CROFT BUSINESS PARK KIRK DEIGHTON WETHERBY WEST YORKSHIRE ENGLAND

View Document

30/01/1530 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM UNIT 4 COROFT BUSINESS PARK BOROUGHBRIDGE ROAD KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG ENGLAND

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM UNIT 5 BREWERY CLOSE BARKER BUSINESS PARK MELMERBY RIPON NORTH YORKSHIRE HG4 5NL

View Document

18/11/1418 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MISS LAURA HOLDEN

View Document

10/01/1410 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS CAROL ANNE HOLDEN

View Document

25/03/1125 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1125 March 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/12/1021 December 2010 SECRETARY APPOINTED MRS. CAROL ANN HOLDEN

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW HOLT

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLT

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES MALCOLM HOLT / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY HOLDEN / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM PARK HOUSE MELMERBY GREEN ROAD BARKER BUSINESS PARK RIPON NORTH YORKSHIRE HG4 5NB

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: THE OLD COACH HOUSE CRESCENT ROAD RIPON HG4 2JA

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company