CREATIVE STORAGE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | Registered office address changed from Unit 5 the Business Centre Green Road Horsmonden Tonbridge TN12 8JS to 21 Highfield Road Dartford Kent DA1 2JS on 2025-04-22 | 
| 22/04/2522 April 2025 | Resolutions | 
| 22/04/2522 April 2025 | Appointment of a voluntary liquidator | 
| 18/04/2518 April 2025 | Declaration of solvency | 
| 29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-13 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 29/09/2229 September 2022 | Confirmation statement made on 2022-08-13 with no updates | 
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES | 
| 13/08/1913 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GERARD HAMILL / 13/08/2019 | 
| 13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GERARD HAMILL / 13/08/2019 | 
| 13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FERGUSON / 13/08/2019 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES | 
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 12/10/1512 October 2015 | Annual return made up to 13 August 2015 with full list of shareholders | 
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 05/06/155 June 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 20/08/1420 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 27/08/1327 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 | 
| 25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FERGUSON / 08/08/2012 | 
| 13/08/1213 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders | 
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 09/11/119 November 2011 | Annual return made up to 21 August 2011 with full list of shareholders | 
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 01/10/101 October 2010 | Annual return made up to 21 August 2010 with full list of shareholders | 
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 02/11/092 November 2009 | Annual return made up to 21 August 2009 with full list of shareholders | 
| 22/06/0922 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 17/06/0917 June 2009 | SUB-DIVIDE SHARES 14/05/2009 | 
| 17/06/0917 June 2009 | PREVEXT FROM 31/08/2008 TO 30/09/2008 | 
| 10/06/0910 June 2009 | S-DIV | 
| 10/06/0910 June 2009 | NC INC ALREADY ADJUSTED 14/05/09 | 
| 10/06/0910 June 2009 | GBP NC 2/100 14/05/2009 | 
| 23/12/0823 December 2008 | FIRST GAZETTE | 
| 18/12/0818 December 2008 | DISS40 (DISS40(SOAD)) | 
| 17/12/0817 December 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | 
| 21/08/0721 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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