STORAGE TANK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Appointment of Mr Daniel O Brien as a director on 2023-02-27

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 50000

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GREEN / 25/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAMEL / 25/09/2010

View Document

19/08/1019 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR CS DIRECTORS LIMITED

View Document

05/03/085 March 2008 SHARE AGREEMENT OTC

View Document

01/02/081 February 2008 � NC 100/100000 18/12/07

View Document

01/02/081 February 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

01/02/081 February 2008 RE SHARE ALLOTMENT 18/12/07

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED MARPLACE (NUMBER 712) LIMITED CERTIFICATE ISSUED ON 14/11/07

View Document

25/09/0725 September 2007 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