STORMWAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/12/2428 December 2024 | Confirmation statement made on 2024-12-18 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
04/12/244 December 2024 | Termination of appointment of Luci Claire Sanderson as a director on 2023-12-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Appointment of Mr Mark Stephen Nicklin as a director on 2023-12-12 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with updates |
13/07/2313 July 2023 | Appointment of Miss Luci Claire Sanderson as a director on 2023-05-16 |
13/07/2313 July 2023 | Termination of appointment of Mark Stephen Nicklin as a director on 2023-07-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-18 with updates |
09/03/239 March 2023 | Change of details for Mr Mark Stephen Nicklin as a person with significant control on 2023-02-10 |
09/03/239 March 2023 | Notification of Luci Claire Sanderson as a person with significant control on 2023-02-10 |
09/03/239 March 2023 | Director's details changed for Mr Mark Stephen Nicklin on 2023-03-09 |
14/02/2314 February 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
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 |
04/11/224 November 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
18/02/2218 February 2022 | Micro company accounts made up to 2021-03-31 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Confirmation statement made on 2021-03-07 with no updates |
23/07/2123 July 2021 | Compulsory strike-off action has been suspended |
23/07/2123 July 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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