ALLTIME REMOVALS AND STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/09/2311 September 2023 Notification of Nicola Stylli-Roussou as a person with significant control on 2022-01-01

View Document

11/09/2311 September 2023 Change of details for Mr Nicholas Jason Stylli-Roussou as a person with significant control on 2022-01-01

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 DIRECTOR APPOINTED MISS NICOLA MARIE STYLLI-ROUSSOU

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STYLLI-ROUSSOU

View Document

30/09/1730 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 COMPANY NAME CHANGED MYSTORAGECOMPANY.CO.UK LIMITED CERTIFICATE ISSUED ON 22/02/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JASON STYLLI-ROUSSOU / 31/10/2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 398 COAST ROAD PEVENSEY BAY EAST SUSSEX BN24 6NY

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JASON STYLLI-ROUSSOU / 03/02/2016

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONES BOOK KEEPING SERVICES (SUSSEX) LTD / 02/10/2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 398 COAST ROAD PEVENSEY BAY EAST SUSSEX BN24 6NY

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/03/141 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STONE

View Document

20/02/1320 February 2013 CORPORATE SECRETARY APPOINTED STONES BOOK KEEPING SERVICES (SUSSEX) LTD

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/07/1227 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 CURRSHO FROM 31/07/2011 TO 31/01/2011

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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