THE CONTAINERISED STORAGE COMPANY LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/21

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TODD

View Document

25/09/2025 September 2020 CESSATION OF MIKLOS FABIAN AS A PSC

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR MIKLOS FABIAN

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM C/O ARITHMA LLP 9 MANSFIELD STREET LONDON W1G 9NY

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKLOS FABIAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR MIKLOS FABIAN

View Document

23/07/1523 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DISS40 (DISS40(SOAD))

View Document

23/07/1523 July 2015 TERMINATE DIR APPOINTMENT

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TODD

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/05/1221 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR JOHN PATRICK DONOVAN

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/06/1021 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR THE CONTAINERISED STORAGE COMPANY LIMITED

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM DANIEL AUERBACH & COMPANY LLP 9 MANSFIELD STREET LONDON W1G 9NY

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR JAMES MITCHELL TODD

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/02/106 February 2010 COMPANY NAME CHANGED GENERAY SKIP HIRE LIMITED CERTIFICATE ISSUED ON 06/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/0925 August 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE CONTAINERISED STORAGE COMPANY LIMITED / 27/04/2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM DANIEL AYERBACH & COMPANY LLP 9 MANSFIELD STREET LONDON W1G 9NY

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: C/O TRUSTIENT BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 19 LEINSTER TERRACE LONDON W2 3ET

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: SUITE 13 BOXER HOUSE SECOND WAY WEMBLEY MIDDLESEX HA9 0EU

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED GENERAY HICKEY LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

03/12/023 December 2002 COMPANY NAME CHANGED THE CONTAINERISED STORAGE COMPAN Y LIMITED CERTIFICATE ISSUED ON 03/12/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: HANGAR 16 WROUGHTON AIRFIELD SWINDON SN4 0QZ

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 5 LANCELOT PARADE LANCELOT ROAD WEMBLEY MIDDLESEX HAO 2AJ

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 36 SOUTHERN ROW LONDON W10 5AN

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 27/04/95; FULL LIST 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

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 ADOPT MEM AND ARTS 28/04/94

View Document

27/04/9427 April 1994 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