COMPACT 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

08/10/248 October 2024 Change of details for Mr Erik Gavin Batley as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Guy Anthony Pollard as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mrs Joanne Batley as a person with significant control on 2024-10-08

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of capital on 2024-06-13

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Termination of appointment of Daniel Jacob Corney as a director on 2023-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Resolutions

View Document

25/01/2225 January 2022 Termination of appointment of Guy Anthony Pollard as a director on 2022-01-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 01/03/18 STATEMENT OF CAPITAL GBP 15006

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE OCTAGON SUITE E, 2ND FLOOR MIDDLEBOROUGH COLCHESTER CO1 1TG ENGLAND

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR DANIEL JACOB CORNEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS JOANNE BATLEY

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 10004

View Document

24/02/1524 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK GAVIN BATLEY / 28/04/2014

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 29/04/13 STATEMENT OF CAPITAL GBP 10005

View Document

28/06/1328 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY POLLARD / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES JONATHAN BATLEY / 01/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BATLEY / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 30/04/09 STATEMENT OF CAPITAL GBP 3

View Document

08/01/108 January 2010 INCREASE NOMINAL CAPITAL BY £100

View Document

08/01/108 January 2010 NC INC ALREADY ADJUSTED 30/04/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 NC INC ALREADY ADJUSTED 17/12/98

View Document

26/01/9926 January 1999 £ NC 1000/10000 17/12/98

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 82C EAST HILL COLCHESTER CO1 2QW

View Document

06/07/956 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 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