COMPASS MINERALS STORAGE & ARCHIVES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

02/06/252 June 2025 Appointment of Matthew Robert Bradshaw as a secretary on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Richard Stewart Thomson as a secretary on 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Richard Stewart Thomson as a director on 2025-05-31

View Document

23/04/2523 April 2025 Full accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Change of details for Deepstore Holdings Limited as a person with significant control on 2024-11-28

View Document

30/06/2430 June 2024 Full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Brian Gordon Dunn as a director on 2024-05-17

View Document

14/02/2414 February 2024 Registered office address changed from 22 st Andrews Way Bromley-by-Bow London E3 3PE England to 22 st. Andrews Way London E3 3PA on 2024-02-14

View Document

19/01/2419 January 2024 Registered office address changed from Riverside Place Bradford Road Winsford CW7 2PE England to 22 st Andrews Way Bromley-by-Bow London E3 3PE on 2024-01-19

View Document

15/12/2315 December 2023 Registered office address changed from 3 Shaft Bradford Road Winsford CW7 2PE England to Riverside Place Bradford Road Winsford CW7 2PE on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from Astbury House, Bradford Road Winsford Cheshire CW7 2PA to 3 Shaft Bradford Road Winsford CW7 2PE on 2023-12-15

View Document

15/07/2315 July 2023 Full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

29/09/2229 September 2022 Elect to keep the persons' with significant control register information on the public register

View Document

27/09/2227 September 2022 Elect to keep the members' register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the directors' residential address register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the directors' register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the secretaries register information on the public register

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

06/12/216 December 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Current accounting period shortened from 2021-12-31 to 2021-09-30

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR GARY SINCLAIR

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEYWOOD

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/08/1723 August 2017 SECRETARY APPOINTED MR RICHARD STEWART THOMSON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE MCALINDON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCALINDON

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD STEWART THOMSON

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOADBY

View Document

26/05/1626 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 COMPANY NAME CHANGED DEEPSTORE LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOADBY / 13/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GORDON / 10/02/2014

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN GORDON

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD JAMES

View Document

08/01/148 January 2014 SECRETARY APPOINTED MS CAROLINE ELIZABETH MCALINDON

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MS CAROLINE ELIZABETH MCALINDON

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELO BRISMITZAKIS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ADOPT ARTICLES 19/03/2012

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR BRIAN GORDON DUNN

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRISMITZAKIS / 01/01/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES / 01/01/2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRISMITZAKIS / 01/10/2009

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES / 01/10/2009

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 ARTICLES OF ASSOCIATION

View Document

08/11/068 November 2006 COMPANY NAME CHANGED COMPASS MINERALS (NO. 2) LIMITED CERTIFICATE ISSUED ON 08/11/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 3 KINGS COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1HR

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED LONDON SALT LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 AUDITOR'S RESIGNATION

View Document

29/05/0129 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: MOTE HALL CHURCH LANE BEARSTED MAIDSTONE KENT ME14 4EE

View Document

01/04/991 April 1999 AUDITOR'S RESIGNATION

View Document

31/03/9931 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED MANGER SALT LIMITED CERTIFICATE ISSUED ON 01/10/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: HILLSIDE HOUSE PILGRIMS WAY DETLING MAIDSTONE KENT ME14 3EX

View Document

25/05/9725 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: REDFERN HOUSE SUTTON STREET BEARSTED MAIDSTONE KENT ME14 1HP

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

24/02/9624 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 101 THE CHINE GRANGE PARK LONDON N21 2EG

View Document

04/08/954 August 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

31/07/9531 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 ALTER MEM AND ARTS 14/07/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 NO AGMS/ACCS/AUDS 30/11/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/03/9029 March 1990 £ NC 10000/100000 23/03/90

View Document

29/03/9029 March 1990 NC INC ALREADY ADJUSTED 23/03/90

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED MANGER SALT COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 14/06/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 1A HAZELWOOD COURT 1 HAZELWOOD LANE PALMERS GREEN LONDON N13 5EY

View Document

17/12/8717 December 1987 NEW SECRETARY APPOINTED

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: THE LODGE CHALK ROAD BRANDON SUFFOLK IP27 0SD

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/11/8629 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

29/09/8129 September 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8129 September 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information