SAUNDERS 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 |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-02 with no updates |
28/07/2528 July 2025 New | Certificate of change of name |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
16/12/2116 December 2021 | Cessation of James Patrick Cooke as a person with significant control on 2020-06-23 |
03/11/213 November 2021 | Registered office address changed from Dometo House Molesey Road Walton-on-Thames KT12 3PW England to Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW on 2021-11-03 |
29/10/2129 October 2021 | Termination of appointment of Duncan Graham Saunders as a director on 2021-10-29 |
28/10/2128 October 2021 | Registered office address changed from Forest Lodge Minley Road Blackwater Camberley Surrey GU17 9LA United Kingdom to Dometo House Molesey Road Walton-on-Thames KT12 3PW on 2021-10-28 |
28/10/2128 October 2021 | Notification of B. R. Saunders (Transport) Limited as a person with significant control on 2021-09-21 |
12/10/2112 October 2021 | Appointment of Mr Duncan Saunders as a director on 2021-09-21 |
12/10/2112 October 2021 | Appointment of Mr Paul Roy Walter Saunders as a director on 2021-09-21 |
12/10/2112 October 2021 | Termination of appointment of Steven Cairns as a director on 2021-09-21 |
12/10/2112 October 2021 | Cessation of Thomas O'rourke as a person with significant control on 2021-09-21 |
12/10/2112 October 2021 | Termination of appointment of Thomas John O'rourke as a director on 2021-09-21 |
12/10/2112 October 2021 | Cessation of Steven Cairns as a person with significant control on 2021-09-21 |
24/09/2124 September 2021 | Registration of charge 113847800002, created on 2021-09-23 |
16/09/2116 September 2021 | Satisfaction of charge 113847800001 in full |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-02 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | COMPANY NAME CHANGED CSL FLEET LIMITED CERTIFICATE ISSUED ON 02/10/20 |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CAIRNS / 29/09/2020 |
30/09/2030 September 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN CAIRNS / 29/09/2020 |
29/09/2029 September 2020 | DIRECTOR APPOINTED MR THOMAS O'ROURKE |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
29/06/2029 June 2020 | CESSATION OF JAMES PATRICK COOKE AS A PSC |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES COOKE |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CAIRNS |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS O'ROURKE |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | DIRECTOR APPOINTED MR STEVEN CAIRNS |
31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ABBEYGALE COOKE |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BRODA |
30/09/1930 September 2019 | ARTICLES OF ASSOCIATION |
30/09/1930 September 2019 | ALTER ARTICLES 04/12/2018 |
28/08/1928 August 2019 | DISS40 (DISS40(SOAD)) |
27/08/1927 August 2019 | FIRST GAZETTE |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | SUB-DIVISION 04/12/18 |
02/04/192 April 2019 | ALTER ARTICLES 04/12/2018 |
30/08/1830 August 2018 | DIRECTOR APPOINTED MR DANIEL BRODA |
10/08/1810 August 2018 | DIRECTOR APPOINTED MISS ABBEYGALE COOKE |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113847800001 |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON SO14 6QZ UNITED KINGDOM |
26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAUNDERS STORAGE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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