W.K.D. STORAGE SYSTEMS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Return of final meeting in a members' voluntary winding up

View Document

17/06/2417 June 2024 Appointment of a voluntary liquidator

View Document

16/06/2416 June 2024 Removal of liquidator by court order

View Document

17/02/2417 February 2024 Register inspection address has been changed to 3-4 Bourne Enterprise Centre Wrotham Road Borough Green Sevenoaks Kent TN15 8DF

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Registered office address changed from 3-4 Bourne Enterprise Centre Wrotham Road Borough Green Sevenoaks Kent TN15 8DF United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-02-13

View Document

13/02/2413 February 2024 Declaration of solvency

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Accounts

15/08/2315 August 2023 Current accounting period extended from 2023-05-31 to 2023-10-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/03/2330 March 2023 Satisfaction of charge 1 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 3 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 2 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/09/2126 September 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/09/196 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/09/1825 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN RUSSELL MCLEAN / 18/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LILLEY / 18/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MCLEAN / 18/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RUSSELL MCLEAN / 18/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/10/173 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RUSSELL MCLEAN / 02/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LILLEY / 02/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BISHOP-SMITH

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY BISHOP-SMITH

View Document

14/08/0814 August 2008 SECRETARY APPOINTED KEVIN RUSSELL MCLEAN

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 £ NC 10000/100000 28/05/97

View Document

08/06/978 June 1997 NC INC ALREADY ADJUSTED 28/05/97

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 AUDITOR'S RESIGNATION

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 10/09/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/05/6719 May 1967 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