STORAGE CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Cessation of James Caryl Schaefer as a person with significant control on 2017-11-24

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

02/09/242 September 2024 Second filing of Confirmation Statement dated 2023-11-24

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

01/03/191 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE PIZZEY

View Document

12/11/1812 November 2018 CESSATION OF DAVID JAMES BISHOP AS A PSC

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED SUZANNE PIZZEY

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104972780001

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES BISHOP / 21/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BISHOP / 21/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORAGE CONTROL SYSTEMS INC

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CARYL SCHAEFER

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES BISHOP

View Document

24/11/1724 November 2017 CESSATION OF JAMES CARYL SCHAEFER AS A PSC

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JAMES CARYL SCHAEFER

View Document

03/01/173 January 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information