AMAZING LOFTS (STORAGE SOLUTIONS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 09/06/259 June 2025 | Director's details changed for Mr Richard Anthony Blane on 2025-06-09 |
| 06/06/256 June 2025 | Registered office address changed from Unit 3 Upton Lodge Buildings Astrop Road Banbury Oxfordshire OX17 2PJ England to Unit Ff01 Cherwell Business Village Southam Road Banbury OX16 2SP on 2025-06-06 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 12/02/2512 February 2025 | Cessation of Neal Anthony Thorne as a person with significant control on 2025-02-07 |
| 12/02/2512 February 2025 | Termination of appointment of Neal Anthony Thorne as a director on 2025-02-07 |
| 23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 05/02/245 February 2024 | Appointment of Mrs Kerry Ann Whitfield as a director on 2024-01-01 |
| 05/02/245 February 2024 | Appointment of Mr Neal Anthony Thorne as a director on 2024-01-01 |
| 05/02/245 February 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
| 05/02/245 February 2024 | Notification of Kerry Ann Whitfield as a person with significant control on 2024-01-01 |
| 05/02/245 February 2024 | Notification of Neal Thorne as a person with significant control on 2024-01-01 |
| 05/02/245 February 2024 | Change of details for Mr Richard Anthony Blane as a person with significant control on 2024-01-01 |
| 19/07/2319 July 2023 | Registered office address changed from 29-30 Horse Fair Banbury OX16 0BW England to Unit 3 Upton Lodge Buildings Astrop Road Banbury Oxfordshire OX17 2PJ on 2023-07-19 |
| 19/07/2319 July 2023 | Registered office address changed from Unit F25 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP England to 29-30 Horse Fair Banbury OX16 0BW on 2023-07-19 |
| 16/06/2316 June 2023 | Micro company accounts made up to 2023-04-30 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 12/05/2212 May 2022 | Termination of appointment of Kevin Paul Baker as a director on 2022-05-12 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
| 12/05/2212 May 2022 | Cessation of Kevin Paul Baker as a person with significant control on 2022-05-12 |
| 12/05/2212 May 2022 | Previous accounting period shortened from 2022-08-31 to 2022-04-30 |
| 12/05/2212 May 2022 | Notification of Richard Anthony Blane as a person with significant control on 2022-05-12 |
| 06/05/226 May 2022 | Certificate of change of name |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 27/08/2027 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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