SEIFTON STORAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/01/2431 January 2024 Notification of Richard John Burgoyne as a person with significant control on 2022-02-14

View Document

31/01/2431 January 2024 Withdrawal of a person with significant control statement on 2024-01-31

View Document

31/01/2431 January 2024 Notification of a person with significant control statement

View Document

31/01/2431 January 2024 Cessation of Marjorie Anne Burgoyne as a person with significant control on 2019-03-24

View Document

31/01/2431 January 2024 Notification of Rachael Anne Marsh as a person with significant control on 2022-02-14

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-02-14 with updates

View Document

28/01/2228 January 2022 Registered office address changed from West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ United Kingdom to Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury SY3 7FA on 2022-01-28

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CURREXT FROM 24/03/2020 TO 31/05/2020

View Document

06/09/196 September 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PREVSHO FROM 31/05/2019 TO 24/03/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE ANNE BURGOYNE

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARJORIE BURGOYNE

View Document

30/05/1930 May 2019 CESSATION OF MARJORIE ANN BURGOYNE AS A PSC

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE MARSH / 23/05/2018

View Document

16/05/1816 May 2018 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