STORM INTEGRATION LTD
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Micro company accounts made up to 2024-05-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
15/01/2415 January 2024 | Termination of appointment of Roy Joseph Bates as a secretary on 2024-01-01 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-05-31 |
24/05/2324 May 2023 | Amended micro company accounts made up to 2022-05-31 |
10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-30 with no updates |
07/02/227 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
16/02/2016 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/07/154 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/06/139 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
12/07/1012 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/07/1010 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BATES / 01/06/2010 |
10/07/1010 July 2010 | SAIL ADDRESS CREATED |
10/07/1010 July 2010 | REGISTERED OFFICE CHANGED ON 10/07/2010 FROM 167 CHASE ROAD BURNTWOOD WS7 0EB |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | DIRECTOR RESIGNED |
02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/06/052 June 2005 | SECRETARY RESIGNED |
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