STORAGE CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a small company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/02/251 February 2025 Notification of Gillian Brookes as a person with significant control on 2022-03-18

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-04-30

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/03/2410 March 2024 Accounts for a small company made up to 2023-04-30

View Document

23/02/2423 February 2024 Cessation of Robin Cameron Brookes as a person with significant control on 2022-07-25

View Document

23/02/2423 February 2024 Notification of Timothy Simon Simon Brookes as a person with significant control on 2022-07-25

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Satisfaction of charge 2 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 1 in full

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-04-30

View Document

13/10/2213 October 2022 Appointment of Mr Kevin David Harrison as a director on 2022-10-01

View Document

13/10/2213 October 2022 Appointment of Mr Patrick Louis Brookes as a director on 2022-10-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/02/217 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE WICKES-PACEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PAGET

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEREMY BROOKES / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CAMERON BROOKES / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN CAMERON BROOKES / 12/07/2018

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD DOWNING

View Document

19/05/1819 May 2018 CESSATION OF TIMOTHY SIMON BROOKES AS A PSC

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKES

View Document

19/05/1819 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CAMERON BROOKES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SIMON BROOKES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/09/1615 September 2016 TERMINATE SEC APPOINTMENT

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MRS CLAIRE LOUISE WICKES-PACEY

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAGET / 12/09/2016

View Document

26/01/1626 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 AUDITOR'S RESIGNATION

View Document

18/06/1218 June 2012 AUDITOR'S RESIGNATION

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ALTER ARTICLES 15/10/2010

View Document

17/05/1117 May 2011 NC INC ALREADY ADJUSTED 15/10/2010

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEREMY BROOKES / 31/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAMERON BROOKES / 31/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITTINGHAM / 31/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAGET / 31/07/2010

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/07/9527 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9524 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

05/05/955 May 1995 ALTER MEM AND ARTS 30/03/95

View Document

05/05/955 May 1995 £ NC 100/232 30/03/95

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 17 BELER WAY LEICESTER ROAD INDUSTRIAL ESTATE MELTON MOWBRAY LEICESTERSHIRE LE13 ODG

View Document

20/06/9020 June 1990

View Document

29/08/8929 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

21/11/8821 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: 6 HIGHFIELD STREET OFF LONDON ROAD LEICESTER LE2 1AB

View Document

11/11/8711 November 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

19/11/8419 November 1984 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