UNDERFLOOR STORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Cessation of Stuart Senior as a person with significant control on 2025-04-04

View Document

24/04/2524 April 2025 Cessation of Paul Stephen Lines as a person with significant control on 2025-04-04

View Document

24/04/2524 April 2025 Notification of a person with significant control statement

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Termination of appointment of Stuart Francis Senior as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Bernard Andrew Piggott as a director on 2025-04-04

View Document

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

View Document

09/04/259 April 2025 Appointment of Mrs Linda Currie as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Richard Charles Middleditch as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Paul Stephen Lines as a director on 2025-04-04

View Document

09/04/259 April 2025 Current accounting period extended from 2025-10-31 to 2025-12-31

View Document

09/04/259 April 2025 Appointment of Ms Kajsa Mursu as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Mr Jonas Keto as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Mr David Relihan as a director on 2025-04-04

View Document

26/03/2526 March 2025 Second filing of a statement of capital following an allotment of shares on 2015-08-21

View Document

24/03/2524 March 2025 Cessation of Bernard Piggot as a person with significant control on 2019-10-31

View Document

24/03/2524 March 2025 Cessation of Richard Charles Middleditch as a person with significant control on 2019-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

08/11/178 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2017

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SENIOR

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD PIGGOT

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MIDDLEDITCH

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/05/173 May 2017 PREVEXT FROM 31/08/2016 TO 31/10/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 28 BIRCH WAY CHARLTON DOWN DORCHESTER DORSET DT2 9XX

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 21/08/15 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1526 November 2015 Statement of capital following an allotment of shares on 2015-08-21

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR STUART FRANCIS SENIOR

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR RICHARD CHARLES MIDDLEDITCH

View Document

21/08/1521 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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