STORAGE TANK 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 |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/03/239 March 2023 | Appointment of Mr Daniel O Brien as a director on 2023-02-27 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/11/2123 November 2021 | Registered office address changed from Lea Green Ind Estate St Micheals Road St Helens Merseyside WA9 4WZ to Lea Green Ind Estate St. Michaels Road St. Helens Merseyside WA9 4WZ on 2021-11-23 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 26/09/1426 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 08/10/138 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
| 17/04/1317 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 11/04/1311 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 28/09/1228 September 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 27/10/1127 October 2011 | 27/10/11 STATEMENT OF CAPITAL GBP 50000 |
| 11/10/1111 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
| 13/04/1113 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GREEN / 25/09/2010 |
| 30/09/1030 September 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
| 30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAMEL / 25/09/2010 |
| 19/08/1019 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
| 11/05/1011 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 04/11/094 November 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
| 19/05/0919 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 02/10/082 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/08 FROM: GISTERED OFFICE CHANGED ON 04/08/2008 FROM 55 KING STREET FIFTH FLOOR MANCHESTER GREATER MANCHESTER M2 4LQ |
| 03/05/083 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/03/087 March 2008 | APPOINTMENT TERMINATED DIRECTOR CS DIRECTORS LIMITED |
| 05/03/085 March 2008 | SHARE AGREEMENT OTC |
| 01/02/081 February 2008 | � NC 100/100000 18/12/07 |
| 01/02/081 February 2008 | NC INC ALREADY ADJUSTED 18/12/07 |
| 01/02/081 February 2008 | RE SHARE ALLOTMENT 18/12/07 |
| 19/11/0719 November 2007 | SECRETARY RESIGNED |
| 19/11/0719 November 2007 | SECRETARY RESIGNED |
| 19/11/0719 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
| 14/11/0714 November 2007 | COMPANY NAME CHANGED MARPLACE (NUMBER 712) LIMITED CERTIFICATE ISSUED ON 14/11/07 |
| 25/09/0725 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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