ROYLANCE STABILITY 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
17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of John Dellisanti as a director on 2024-06-04

View Document

15/05/2415 May 2024 Termination of appointment of Benedict James Roylance as a director on 2019-04-19

View Document

15/05/2415 May 2024 Termination of appointment of Robin Dumas Grimwood as a director on 2024-04-19

View Document

15/05/2415 May 2024 Termination of appointment of Amit Bhalla as a director on 2024-04-19

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2021-09-13

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2220 December 2022 Notification of a person with significant control statement

View Document

20/12/2220 December 2022 Cessation of Infinity Biologix Llc as a person with significant control on 2022-12-20

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/03/2225 March 2022 Registered office address changed from Biocity Bo'ness Road Newhouse Motherwell Lanarkshire ML1 5UH United Kingdom to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 2022-03-25

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

08/02/228 February 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

06/01/226 January 2022 Notification of Infinity Biologix Llc as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Withdrawal of a person with significant control statement on 2022-01-06

View Document

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

View Accounts

30/09/2130 September 2021 Notification of a person with significant control statement

View Document

24/09/2124 September 2021 Appointment of Mr Amit Bhalla as a director on 2021-09-13

View Document

23/09/2123 September 2021 Cessation of Benedict James Roylance as a person with significant control on 2021-09-13

View Document

05/08/215 August 2021 Satisfaction of charge SC5576570001 in full

View Document

26/07/2126 July 2021 Change of details for Mr Benedict James Roylance as a person with significant control on 2021-06-15

View Document

26/07/2126 July 2021 Cessation of Mobius Technology Ventures Limited as a person with significant control on 2021-06-15

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

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

View Accounts

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 PREVSHO FROM 31/07/2018 TO 31/10/2017

View Document

24/04/1824 April 2018 CORPORATE DIRECTOR APPOINTED GABRIEL DIRECTORS LTD

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

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

View Accounts

02/09/172 September 2017 ADOPT ARTICLES 03/08/2017

View Document

21/08/1721 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 1199.20

View Document

18/08/1718 August 2017 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5576570001

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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