LIMPIO STORAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/07/2427 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY GIBSON / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY GIBSON / 28/05/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059690860003

View Document

05/06/185 June 2018 COMPANY NAME CHANGED LIMPIO FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY THE ALTERNATIVE SECRETARIAL COMPANY LTD

View Document

11/07/1711 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ALTERNATIVE SECRETARIAL COMPANY LTD / 11/07/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM UNIT 1B GATWICK GATE OLD BRIGHTON ROAD SOUTH LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0TG

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059690860002

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR PAUL IAN FREDERICK GIBSON

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM TASC 82 CHURCH STREET EASTBOURNE EAST SUSSEX BN21 1QJ UNITED KINGDOM

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM TASC 9A COLLEGE ROAD EASTBOURNE EAST SUSSEX BN21 4JA

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ALTERNATIVE SECRETARIAL COMPANY LTD / 14/10/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY GANE / 25/02/2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1121 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ALTERNATIVE SECRETARIAL COMPANY LTD / 14/10/2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM TASC, 16 CORNFIELD TERRACE EASTBOURNE E SUSSEX BN21 4NS

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ALTERNATIVE SECRETARIAL COMPANY LTD / 15/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 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