UNDERFLOOR STORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Micro company accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Cessation of Stuart Senior as a person with significant control on 2025-04-04 |
24/04/2524 April 2025 | Cessation of Paul Stephen Lines as a person with significant control on 2025-04-04 |
24/04/2524 April 2025 | Notification of a person with significant control statement |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Memorandum and Articles of Association |
10/04/2510 April 2025 | Termination of appointment of Stuart Francis Senior as a director on 2025-04-04 |
10/04/2510 April 2025 | Termination of appointment of Bernard Andrew Piggott as a director on 2025-04-04 |
10/04/2510 April 2025 | Registered office address changed from C/O Suite 21 Fairways House Alpha Business Park Mount Pleasant Road Southampton SO14 0QB England to Mercury House Johnson Road Fernside Business Park Ferndown Industrial Estate Wimborne BH21 7SE on 2025-04-10 |
09/04/259 April 2025 | Appointment of Mrs Linda Currie as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Richard Charles Middleditch as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Paul Stephen Lines as a director on 2025-04-04 |
09/04/259 April 2025 | Current accounting period extended from 2025-10-31 to 2025-12-31 |
09/04/259 April 2025 | Appointment of Ms Kajsa Mursu as a director on 2025-04-04 |
09/04/259 April 2025 | Appointment of Mr Jonas Keto as a director on 2025-04-04 |
09/04/259 April 2025 | Appointment of Mr David Relihan as a director on 2025-04-04 |
26/03/2526 March 2025 | Second filing of a statement of capital following an allotment of shares on 2015-08-21 |
24/03/2524 March 2025 | Cessation of Bernard Piggot as a person with significant control on 2019-10-31 |
24/03/2524 March 2025 | Cessation of Richard Charles Middleditch as a person with significant control on 2019-10-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/08/182 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
08/11/178 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2017 |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SENIOR |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD PIGGOT |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MIDDLEDITCH |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/05/173 May 2017 | PREVEXT FROM 31/08/2016 TO 31/10/2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 28 BIRCH WAY CHARLTON DOWN DORCHESTER DORSET DT2 9XX |
02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
26/11/1526 November 2015 | 21/08/15 STATEMENT OF CAPITAL GBP 100 |
26/11/1526 November 2015 | Statement of capital following an allotment of shares on 2015-08-21 |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR STUART FRANCIS SENIOR |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR RICHARD CHARLES MIDDLEDITCH |
21/08/1521 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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