BARTON STORAGE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with updates |
18/12/2418 December 2024 | Change of details for Dsr Ics Ltd as a person with significant control on 2024-12-03 |
29/11/2429 November 2024 | Termination of appointment of Ian Sinclair as a secretary on 2024-10-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
02/10/232 October 2023 | Satisfaction of charge 049980420005 in full |
01/08/231 August 2023 | Appointment of Ian Sinclair as a secretary on 2023-05-19 |
01/08/231 August 2023 | Termination of appointment of Ian Sinclair as a director on 2023-05-19 |
04/07/234 July 2023 | Registration of charge 049980420006, created on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Director's details changed for Daniel Stephen Rodbourne on 2022-12-22 |
22/12/2222 December 2022 | Director's details changed for Ian Sinclair on 2022-12-22 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-17 with updates |
16/12/2116 December 2021 | Director's details changed for Daniel Stephen Rodbourne on 2021-12-16 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/09/204 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
03/12/143 December 2014 | ADOPT ARTICLES 10/11/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
06/01/126 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/1020 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
06/02/096 February 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/09/0820 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/02/0827 February 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/03/0725 March 2007 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: AGS 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
12/01/0712 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | COMPANY NAME CHANGED KDI PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 07/07/06 |
06/01/066 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/01/055 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0416 December 2004 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | DIRECTOR RESIGNED |
03/11/043 November 2004 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: BARTON INDUSTRIAL PARK MOUNT PLEASANT BILSTON WEST MIDLANDS WV14 7NG |
14/10/0414 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/09/0420 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: GEORGE HOUSE ST. JOHNS SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARTON STORAGE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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