SEIFTON 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 |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
31/01/2431 January 2024 | Notification of Richard John Burgoyne as a person with significant control on 2022-02-14 |
31/01/2431 January 2024 | Withdrawal of a person with significant control statement on 2024-01-31 |
31/01/2431 January 2024 | Notification of a person with significant control statement |
31/01/2431 January 2024 | Cessation of Marjorie Anne Burgoyne as a person with significant control on 2019-03-24 |
31/01/2431 January 2024 | Notification of Rachael Anne Marsh as a person with significant control on 2022-02-14 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-02-14 with updates |
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 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | CURREXT FROM 24/03/2020 TO 31/05/2020 |
06/09/196 September 2019 | 24/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | PREVSHO FROM 31/05/2019 TO 24/03/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE ANNE BURGOYNE |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE BURGOYNE |
30/05/1930 May 2019 | CESSATION OF MARJORIE ANN BURGOYNE AS A PSC |
24/03/1924 March 2019 | Annual accounts for year ending 24 Mar 2019 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE MARSH / 23/05/2018 |
16/05/1816 May 2018 | 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