RAXEL STORAGE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/12/2420 December 2024 Termination of appointment of Linda Jean Fahy as a secretary on 2024-12-18

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / POCKET WAREHOUSE HOLDINGS / 09/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM UNIT 17 LIMESQUARE BUSINESS PARK LONDONTHORPE ROAD GRANTHAM LINCOLNSHIRE NG31 9SN

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016095090002

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/07/1826 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/07/177 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/07/1523 July 2015 28/02/15 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM SOUTHERN BARN FARM THE HEATH LEADENHAM LINCOLN LINCOLNSHIRE LN5 0QG

View Document

19/05/1419 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 91

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/06/1327 June 2013 20/02/13 STATEMENT OF CAPITAL GBP 81

View Document

21/05/1321 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/05/122 May 2012 15/02/12 STATEMENT OF CAPITAL GBP 71

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/09/1129 September 2011 08/08/11 STATEMENT OF CAPITAL GBP 61

View Document

29/09/1129 September 2011 08/07/11 STATEMENT OF CAPITAL GBP 51

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR MATTHEW VINCENT DANIELE

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY WILLIAMS / 31/03/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 05/11/2008

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA FAHY / 05/11/2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: RAXEL HOUSE 27 COMMERCIAL ROAD GRANTHAM LINCOLNSHIRE NG31 6DB

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

17/10/0617 October 2006 £ IC 54/28 27/09/06 £ SR 26@1=26

View Document

09/10/069 October 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TRANSFER PROPERTY 18/12/02

View Document

22/01/0322 January 2003 £ IC 100/54 18/12/02 £ SR 46@1=46

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0310 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 PURCHASE SHARES 18/12/02

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 301 MAIN STREET BULWELL NOTTINGHAM, NG6 8ED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: BACK LANE CAYTHORPE GRANTHAM LINCS NG32 3EE

View Document

08/05/898 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

05/05/875 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 GAZETTABLE DOCUMENT

View Document

28/01/8728 January 1987 COMPANY NAME CHANGED MELCON STORAGE LIMITED CERTIFICATE ISSUED ON 28/01/87

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: 301 MAIN STREET BULWELL NOTTINGHAM NG6 8ED

View Document

26/01/8226 January 1982 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