STORM INTERNATIONAL LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Resolutions

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2017-03-04

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

26/03/2526 March 2025 Change of details for Mr David Mark Standring as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr David Mark Standring on 2025-03-26

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 Satisfaction of charge 031675140005 in full

View Document

02/02/232 February 2023 Registration of charge 031675140006, created on 2023-01-31

View Document

17/05/2217 May 2022 Registration of charge 031675140005, created on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Appointment of Mr Duane John Gladden as a director on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK STANDRING / 27/07/2019

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STANDRING / 27/07/2019

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM UNIT 3C PARK MILL WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9XJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Confirmation statement made on 2017-03-04 with updates

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STANDRING / 21/12/2016

View Document

27/06/1627 June 2016 ADOPT ARTICLES 15/06/2016

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031675140004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STANDRING / 01/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STANDRING / 01/03/2016

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031675140004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 101

View Document

15/06/1115 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1123 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUANE GLADDEN

View Document

23/03/1023 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY ADELA WHITE

View Document

21/03/0921 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM UNIT 3C PARK MILL WAY CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 0XJ UK

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR. DUANE JOHN GLADDEN

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM OLIVER HOUSE 173 BOLTON ROAD WORSLEY MANCHESTER LANCS M28 3BJ

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: OLIVER HOUSE LINNYSHAW MILL 260 MANCHESTER ROAD WALKDEN MANCHESTER LANCASHIRE M28 3TR

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: OLIVER HOUSE PRIESTLEY ROAD WARDLEY INDUSTRIAL ESTATE WORSLEY MANCHESTER GREATER MANCHESTER M28 2LY

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 2 RIBCHESTER GARDENS CULCHETH WARRINGTON CHESHIRE WA3 5EZ

View Document

24/03/9824 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 74 TWISS GREEN LANE CULCHETH WARRINGTON CHESHIRE WA3 4DQ

View Document

02/09/972 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/964 March 1996 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