STORAGE SOLUTIONS (MCS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Termination of appointment of Damon Malcolm Bullock as a director on 2025-01-05 |
26/03/2526 March 2025 | Confirmation statement made on 2024-11-27 with no updates |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Registered office address changed from Suite 1Sd Unicorn House Wellington Street Ripley DE5 3EH England to 85 Great Portland Street London W1W 7LT on 2025-01-27 |
07/08/247 August 2024 | Micro company accounts made up to 2023-12-31 |
07/08/247 August 2024 | Micro company accounts made up to 2021-12-31 |
07/08/247 August 2024 | Micro company accounts made up to 2022-12-31 |
07/08/247 August 2024 | Micro company accounts made up to 2019-12-31 |
07/08/247 August 2024 | Micro company accounts made up to 2020-12-31 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
13/06/2413 June 2024 | Registered office address changed from Unicorn House Wellington Street Ripley DE5 3EH England to Suite 1Sd Unicorn House Wellington Street Ripley DE5 3EH on 2024-06-13 |
13/06/2413 June 2024 | Appointment of Mr Leon Smith as a director on 2024-06-01 |
13/06/2413 June 2024 | Confirmation statement made on 2022-11-27 with no updates |
13/06/2413 June 2024 | Confirmation statement made on 2023-11-27 with no updates |
10/06/2410 June 2024 | Appointment of Mr Damon Malcolm Bullock as a director on 2024-06-01 |
10/06/2410 June 2024 | Registered office address changed from The Corner House Albert Road Ripley DE5 3FZ England to Unicorn House Wellington Street Ripley DE5 3EH on 2024-06-10 |
10/06/2410 June 2024 | Termination of appointment of Leon Smith as a director on 2024-06-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/09/213 September 2021 | Registered office address changed from , Unit 4 Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England to 85 Great Portland Street London W1W 7LT on 2021-09-03 |
18/06/2118 June 2021 | Appointment of Mr Damon Malcolm Bullock as a director on 2021-06-18 |
18/06/2118 June 2021 | Termination of appointment of Leon Smith as a director on 2021-06-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/01/1915 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM UNIT 7A, SHERBROOK ENTERPRISE SHERBROOK ROAD DAYBROOK NOTTINGHAM NG5 6AB ENGLAND |
11/01/1911 January 2019 | Registered office address changed from , Unit 7a, Sherbrook Enterprise Sherbrook Road, Daybrook, Nottingham, NG5 6AB, England to 85 Great Portland Street London W1W 7LT on 2019-01-11 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/08/1831 August 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
19/03/1819 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH |
17/11/1717 November 2017 | Registered office address changed from , Mansfield Caravan Storage Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, United Kingdom to 85 Great Portland Street London W1W 7LT on 2017-11-17 |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM MANSFIELD CARAVAN STORAGE OXCLOSE LANE MANSFIELD WOODHOUSE MANSFIELD NG19 8DF UNITED KINGDOM |
01/06/171 June 2017 | DIRECTOR APPOINTED MR LEON SMITH |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR LEON SMITH |
12/04/1712 April 2017 | DIRECTOR APPOINTED MR JAMIE LEE SMITH |
28/11/1628 November 2016 | 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