INDUSTORE AUTOMATED STORAGE SYSTEMS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Kevin Stuart Padfield as a secretary on 2025-03-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN STUART PADFIELD / 24/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY POWELL / 24/03/2010

View Document

09/04/109 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM ELFED HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 10-14 MUSEUM PLACE CARDIFF CF10 3NZ

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 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