NORTH WEST 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 |
|---|---|
| 10/09/2510 September 2025 New | Confirmation statement made on 2025-08-23 with no updates |
| 13/02/2513 February 2025 | Appointment of Mr Alexander James Clarkson as a director on 2025-02-01 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/06/2420 June 2024 | Termination of appointment of Carole Anne Clemson as a director on 2024-06-07 |
| 20/06/2420 June 2024 | Cessation of Clemson Electrical Services (Northwest) Ltd as a person with significant control on 2024-06-07 |
| 20/06/2420 June 2024 | Cessation of Carole Anne Clemson as a person with significant control on 2024-06-07 |
| 20/06/2420 June 2024 | Notification of Jkfe Ltd as a person with significant control on 2024-06-07 |
| 20/06/2420 June 2024 | Registered office address changed from 364a Leach Place Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AS England to 45 Chase Court Gardens Enfield EN2 8DJ on 2024-06-20 |
| 20/06/2420 June 2024 | Termination of appointment of Stuart Clemson as a director on 2024-06-07 |
| 20/06/2420 June 2024 | Termination of appointment of Neil Clemson as a director on 2024-06-07 |
| 20/06/2420 June 2024 | Notification of Bags 7 Ltd as a person with significant control on 2024-06-07 |
| 20/06/2420 June 2024 | Appointment of Mr John Alexander Clarkson as a director on 2024-06-07 |
| 11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 21/02/2421 February 2024 | Registered office address changed from Bull Hole Farm Well Head Road Newchurch-in-Pendle Burnley Lancashire BB12 9LP to 364a Leach Place Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AS on 2024-02-21 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-08-23 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-08-23 with updates |
| 23/12/2123 December 2021 | Appointment of Mr Stuart Clemson as a director on 2021-12-23 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
| 18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
| 17/04/1917 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 27/08/1527 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 10/09/1410 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 30/08/1330 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
| 23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 31/08/1231 August 2012 | CURREXT FROM 31/08/2012 TO 30/09/2012 |
| 31/08/1231 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
| 17/01/1217 January 2012 | DIRECTOR APPOINTED MRS CAROLE ANNE CLEMSON |
| 17/01/1217 January 2012 | 20/12/11 STATEMENT OF CAPITAL GBP 150 |
| 23/08/1123 August 2011 | 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