DRAX STORAGE SOLUTIONS LTD

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from Foster Corner Main Road Drax Selby YO8 8PA England to 2B Mornington Terrace Mornington Terrace Harrogate HG1 5DH on 2025-02-19

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Appointment of Mrs Kate Louise Barker as a director on 2023-12-30

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Termination of appointment of Michelle Depledge as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

09/01/239 January 2023 Registered office address changed from Woodlands Long Drax Selby North Yorkshire YO8 8NH to Foster Corner Main Road Drax Selby YO8 8PA on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Alan John Barker as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Alan John Barker on 2021-12-08

View Document

07/12/207 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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