DEESIDE STORAGE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

26/07/2126 July 2021 Full accounts made up to 2021-03-26

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 27/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 24/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

15/06/1615 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANDREW VAUGHAN / 16/04/2016

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

17/06/1517 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MR DUNCAN ANDREW VAUGHAN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE BURRELL

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE BURRELL

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR DUNCAN ANDREW VAUGHAN

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

17/06/1417 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1212 April 2012 ADOPT ARTICLES 04/04/2012

View Document

12/04/1212 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MISS JAYNE KATHERINE BURRELL

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 25/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 25/05/2011

View Document

05/04/115 April 2011 SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BERRY

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

02/06/102 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWAL / 09/04/2008

View Document

21/02/0821 February 2008 AUDITOR'S RESIGNATION

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0723 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/078 February 2007 COMPANY NAME CHANGED FINDNEW LIMITED CERTIFICATE ISSUED ON 08/02/07

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

11/07/0011 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

07/06/007 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ALTER MEM AND ARTS 22/01/97

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 1 GARLAND ROAD HONEYPOT LANE STANMORE MIDDX HA7 1LE

View Document

26/01/9026 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 COMPANY NAME CHANGED WIZARD WINE LIMITED CERTIFICATE ISSUED ON 04/05/89

View Document

03/05/893 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/89

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTING REF. DATE SHORT FROM 04/05 TO 30/06

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 04/05/87

View Document

19/11/8719 November 1987 Full accounts made up to 1987-05-04

View Document

19/11/8719 November 1987 Full accounts made up to 1987-05-04

View Document

27/10/8727 October 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: 5 CASTLE STREET LIVERPOOL L2 4XE

View Document

17/07/8717 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 04/05

View Document

26/06/8726 June 1987 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS; AMEND

View Document

25/03/8725 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 14/04/85; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

05/11/815 November 1981 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