GXP-STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewResolutions

View Document

04/09/254 September 2025 NewCertificate of change of name

View Document

04/09/254 September 2025 NewTermination of appointment of Timothy Robert Stiles as a director on 2025-08-31

View Document

04/09/254 September 2025 NewTermination of appointment of Christine Stiles as a secretary on 2025-08-31

View Document

04/09/254 September 2025 NewAppointment of Mr Jeffrey Warren Johnson as a director on 2025-08-31

View Document

04/09/254 September 2025 NewMemorandum and Articles of Association

View Document

04/09/254 September 2025 NewCessation of Timothy Robert Stiles as a person with significant control on 2025-08-31

View Document

04/09/254 September 2025 NewAppointment of Ms Christine Robinson Johnson as a director on 2025-08-31

View Document

21/08/2521 August 2025 NewChange of details for Mr Timothy Robert Stiles as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr Timothy Robert Stiles as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Timothy Robert Stiles on 2025-08-14

View Document

14/08/2514 August 2025 NewSecretary's details changed for Christine Morris on 2025-08-14

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

13/12/2113 December 2021 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

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MORRIS / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT STILES / 30/10/2018

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

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

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 30 COTLANDS AVENUE LONG NIDDRY EAST LOTHIAN EH32 0QU

View Document

11/09/1411 September 2014 Registered office address changed from , 30 Cotlands Avenue, Long Niddry, East Lothian, EH32 0QU to 272 Bath Street Glasgow G2 4JR on 2014-09-11

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

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

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MORRIS / 01/08/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/10/1024 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MORRIS / 31/10/2009

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT STILES / 31/10/2009

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/12/029 December 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 32 CHURCH STREET NEWTYLE BLAIRGOWRIE PERTHSHIRE PH12 8TZ

View Document

28/08/0228 August 2002

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/05/0113 May 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

31/10/9931 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 16B QUEEN STREET EDINBURGH EH2 1JE

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED STILES QUALITY ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 24/03/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: ALEXANDER MITCHELL & CO 5 MARCHMONT ROAD, EDINBURGH EH9 1HY

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 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