TORNADO STORAGE 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
18/11/2418 November 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Kayren Randles as a director on 2024-09-16

View Document

29/08/2429 August 2024 Change of details for Tornado Storage Solutions (Holdings) Ltd as a person with significant control on 2024-08-13

View Document

28/08/2428 August 2024 Registered office address changed from Unit 1 (First Floor) Grovelands Business Centre, Boundary Way Hemel Hempstead Hertfordshire HP2 7TE to Suite 116/117 I Mex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2024-08-28

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

19/03/2419 March 2024 Notification of Tornado Storage Solutions (Holdings) Ltd as a person with significant control on 2024-03-05

View Document

19/03/2419 March 2024 Appointment of Ms Kayren Randles as a director on 2024-03-05

View Document

19/03/2419 March 2024 Appointment of Mr Matthew John Emmerson as a director on 2024-03-05

View Document

19/03/2419 March 2024 Appointment of Ms Leanne Samantha Hair as a director on 2024-03-05

View Document

19/03/2419 March 2024 Termination of appointment of Peter Michael Tyrell as a director on 2024-03-05

View Document

19/03/2419 March 2024 Cessation of Peter Michael Tyrell as a person with significant control on 2024-03-05

View Document

08/03/248 March 2024 Registration of charge 049047720003, created on 2024-03-05

View Document

07/03/247 March 2024 Registration of charge 049047720002, created on 2024-03-05

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Statement of capital on 2024-02-29

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Appointment of Mr Richard Justin Farrington Smith as a director on 2021-10-07

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 30/11/2020

View Document

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MRS SELIN ROBERTS

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ROLLINSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 25/09/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 25/09/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS MARRIOTT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA TYRELL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM VIKING HOUSE 79 SWALLOWDALE LANE HEMEL HEMPSTEAD HERTS HP2 7EA

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR DAVID ALEXANDER SCOTT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROLLINSON / 18/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 18/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JAMES MARRIOTT / 18/09/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 7 BRICKFIELDS FINWAY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7QA

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 COMPANY NAME CHANGED CONSTRUCTOR (UK) LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TYRELL / 02/12/2009

View Document

17/12/0917 December 2009 CHANGE PERSON AS DIRECTOR

View Document

25/11/0925 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual return made up to 31 March 2009 with full list of shareholders

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PAUL EDWARD ROLLINSON

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/076 November 2007 S-DIV 04/01/06

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/076 November 2007 SUB DIVISION 04/01/06

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: UNIT 8 BRICKFIELDS FINWAY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7QA

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

18/12/0318 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 COMPANY NAME CHANGED COFI UK LIMITED CERTIFICATE ISSUED ON 30/09/03

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 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