STORMWAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from Abacus House Warrington Road Culcheth Warrington WA3 5QX England to Courthill House Suite 11 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2024-12-04

View Document

04/12/244 December 2024 Termination of appointment of Luci Claire Sanderson as a director on 2023-12-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Mr Mark Stephen Nicklin as a director on 2023-12-12

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

13/07/2313 July 2023 Appointment of Miss Luci Claire Sanderson as a director on 2023-05-16

View Document

13/07/2313 July 2023 Termination of appointment of Mark Stephen Nicklin as a director on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

09/03/239 March 2023 Change of details for Mr Mark Stephen Nicklin as a person with significant control on 2023-02-10

View Document

09/03/239 March 2023 Notification of Luci Claire Sanderson as a person with significant control on 2023-02-10

View Document

09/03/239 March 2023 Director's details changed for Mr Mark Stephen Nicklin on 2023-03-09

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Registered office address changed from 4 Oulder Hill Drive Rochdale OL11 5LB England to Abacus House Warrington Road Culcheth Warrington WA3 5QX on 2022-11-14

View Document

04/11/224 November 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts


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