STORAGE SOLUTIONS (MCS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Termination of appointment of Damon Malcolm Bullock as a director on 2025-01-05

View Document

26/03/2526 March 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Micro company accounts made up to 2021-12-31

View Document

07/08/247 August 2024 Micro company accounts made up to 2022-12-31

View Document

07/08/247 August 2024 Micro company accounts made up to 2019-12-31

View Document

07/08/247 August 2024 Micro company accounts made up to 2020-12-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

13/06/2413 June 2024 Appointment of Mr Leon Smith as a director on 2024-06-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2022-11-27 with no updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

10/06/2410 June 2024 Appointment of Mr Damon Malcolm Bullock as a director on 2024-06-01

View Document

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

View Document

10/06/2410 June 2024 Termination of appointment of Leon Smith as a director on 2024-06-01

View Document

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

View Accounts

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

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Document

18/06/2118 June 2021 Appointment of Mr Damon Malcolm Bullock as a director on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Leon Smith as a director on 2021-06-18

View Document

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

View Accounts

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

View Accounts

15/01/1915 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM UNIT 7A, SHERBROOK ENTERPRISE SHERBROOK ROAD DAYBROOK NOTTINGHAM NG5 6AB ENGLAND

View Document

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

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/08/1831 August 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

19/03/1819 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH

View Document

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

View Document

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

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR LEON SMITH

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEON SMITH

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR JAMIE LEE SMITH

View Document

28/11/1628 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


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