S.T.S. STORAGE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Director's details changed for Mr Mark Jason Heard on 2025-01-11

View Document

21/11/2421 November 2024 Change of details for Mr Malcolm Beill as a person with significant control on 2024-11-19

View Document

21/11/2421 November 2024 Change of details for Mrs Gillian Beill as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Secretary's details changed for Mrs Gillian Beill on 2024-11-19

View Document

20/11/2420 November 2024 Director's details changed for Mrs Gillian Beill on 2024-11-19

View Document

20/11/2420 November 2024 Director's details changed for Mr Malcolm Beill on 2024-11-19

View Document

20/11/2420 November 2024 Director's details changed for Mrs Gillian Beill on 2024-11-19

View Document

20/11/2420 November 2024 Change of details for Mr Malcolm Beill as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Change of details for Mrs Gillian Beill as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

15/11/2315 November 2023 Director's details changed for Mr Mark Jason Heard on 2023-11-14

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-19 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 Confirmation statement made on 2021-11-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/11/1922 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1914 October 2019 AUTHORITY TO PURCHASE OWN SHARES 18/09/2019

View Document

14/10/1914 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 75

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY TROWE

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM UNIT 3, SHAFTESBURY COURT CHALVEY PARK WINDSOR ROAD SLOUGH BERKSHIRE SL1 2ER

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON HEARD / 13/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON HEARD / 13/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

06/12/176 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 49-51 YEW TREE ROAD SLOUGH BERKSHIRE SL1 2AG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR ASHLEY JAMES TROWE

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR MARK JASON HEARD

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

03/07/013 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 49-51 YEW TREE ROAD SLOUGH BUCKS SL1 2AG

View Document

11/12/9611 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/12/907 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/896 February 1989 COMPANY NAME CHANGED S.T.S. SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED SECOND TIME STORAGE SYSTEMS LIMI TED CERTIFICATE ISSUED ON 21/12/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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