KEIGHLEY STORAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Micro company accounts made up to 2025-05-31 |
24/06/2524 June 2025 | Termination of appointment of Afp Services Limited as a secretary on 2025-06-24 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
10/10/2410 October 2024 | Registered office address changed from C/O Afp Services Limited Timsons Business Centre Bath Road Kettering Northamptonshire NN16 8NQ United Kingdom to 150 Main Street Bingley BD16 2HR on 2024-10-10 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Micro company accounts made up to 2022-05-31 |
24/10/2224 October 2022 | Registration of charge 090604090001, created on 2022-10-21 |
24/10/2224 October 2022 | Registration of charge 090604090002, created on 2022-10-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
06/07/206 July 2020 | DIRECTOR APPOINTED GREGORY WILSON |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM HALLAS HOUSE ROYD WAY KEIGHLEY BD21 3LG |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, SECRETARY GREGORY WILSON |
13/02/1913 February 2019 | CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED |
13/02/1913 February 2019 | DIRECTOR APPOINTED ISOBEL JOAN WILSON |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, DIRECTOR GREGORY WILSON |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS ISOBELL JOAN WILSON / 06/09/2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBELL JOAN WILSON |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/04/1713 April 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
24/04/1624 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1428 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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