AMAZING LOFTS (STORAGE SOLUTIONS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

09/06/259 June 2025 Director's details changed for Mr Richard Anthony Blane on 2025-06-09

View Document

06/06/256 June 2025 Registered office address changed from Unit 3 Upton Lodge Buildings Astrop Road Banbury Oxfordshire OX17 2PJ England to Unit Ff01 Cherwell Business Village Southam Road Banbury OX16 2SP on 2025-06-06

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

12/02/2512 February 2025 Cessation of Neal Anthony Thorne as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Termination of appointment of Neal Anthony Thorne as a director on 2025-02-07

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Appointment of Mrs Kerry Ann Whitfield as a director on 2024-01-01

View Document

05/02/245 February 2024 Appointment of Mr Neal Anthony Thorne as a director on 2024-01-01

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

05/02/245 February 2024 Notification of Kerry Ann Whitfield as a person with significant control on 2024-01-01

View Document

05/02/245 February 2024 Notification of Neal Thorne as a person with significant control on 2024-01-01

View Document

05/02/245 February 2024 Change of details for Mr Richard Anthony Blane as a person with significant control on 2024-01-01

View Document

19/07/2319 July 2023 Registered office address changed from 29-30 Horse Fair Banbury OX16 0BW England to Unit 3 Upton Lodge Buildings Astrop Road Banbury Oxfordshire OX17 2PJ on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from Unit F25 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP England to 29-30 Horse Fair Banbury OX16 0BW on 2023-07-19

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Termination of appointment of Kevin Paul Baker as a director on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Cessation of Kevin Paul Baker as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-30

View Document

12/05/2212 May 2022 Notification of Richard Anthony Blane as a person with significant control on 2022-05-12

View Document

06/05/226 May 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/08/2027 August 2020 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