MOOSE STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Change of details for Mr Andrew James Moorhouse as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Change of details for Mr Andrew James Moorhouse as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Andrew James Moorhouse on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mr Andrew James Moorhouse on 2023-08-24

View Document

28/01/2328 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/11/1925 November 2019 SAIL ADDRESS CHANGED FROM: BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA UNITED KINGDOM

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 18/12/15 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE MOORHOUSE / 16/10/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE MOORHOUSE / 16/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MOORHOUSE / 16/10/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 15/12/09 STATEMENT OF CAPITAL GBP 2000

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE MOORHOUSE / 18/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MOORHOUSE / 18/12/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MOORHOUSE / 19/12/2007

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 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