ARCHIVE LOGISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

09/04/259 April 2025 Change of details for Sarah Ellen Hornsby as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Colin John Hornsby as a person with significant control on 2025-04-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Register(s) moved to registered office address 7 the Close Norwich NR1 4DJ

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HORNSBY / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLEN HORNSBY / 10/05/2019

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 15 MAURICE GAYMER ROAD ATTLEBOROUGH NORFOLK NR17 2QZ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED NORFOLK STORAGE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/04/1330 April 2013 SAIL ADDRESS CREATED

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELLEN HORNSBY / 16/04/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HORNSBY / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELLEN HORNSBY / 01/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 AUDITOR'S RESIGNATION

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: HELLESDEN PARK ROAD HELLESDEN INDUSTRIAL ESTATE NORWICH NR6 6EG

View Document

22/04/9922 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 AUDITOR'S RESIGNATION

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 S369(4) SHT NOTICE MEET 13/12/90

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/05/9029 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/06/897 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8931 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/89

View Document

31/05/8931 May 1989 £ NC 100/9000

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/8814 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX

View Document

12/02/8812 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 WD 11/01/88 PD 23/10/87--------- £ SI 2@1

View Document

07/02/887 February 1988 WD 11/01/88 AD 23/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

11/01/8811 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED DHP 1010 LIMITED CERTIFICATE ISSUED ON 31/08/87

View Document

26/06/8726 June 1987 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