CONTAINER-BALL STORAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Micro company accounts made up to 2024-10-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/07/242 July 2024 | Micro company accounts made up to 2023-10-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/02/2317 February 2023 | Micro company accounts made up to 2022-10-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
27/01/2327 January 2023 | Change of details for Mr Barry Ball as a person with significant control on 2022-03-31 |
26/01/2326 January 2023 | Notification of Sharon Ball as a person with significant control on 2022-03-31 |
09/11/229 November 2022 | Director's details changed for Mr Barry Ball on 2022-11-09 |
09/11/229 November 2022 | Registered office address changed from C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mrs Sharon Ball on 2022-11-09 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
09/11/229 November 2022 | Change of details for Mr Barry Ball as a person with significant control on 2022-11-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-10-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
03/11/213 November 2021 | Appointment of Mrs Sharon Ball as a director on 2021-11-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 2 BRUNSWICK ROAD COBBS WOOD INDUSTRIAL ESTATE ASHFORD KENT TN23 1EH ENGLAND |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BARRY BALL / 27/07/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BALL / 27/07/2020 |
29/10/1929 October 2019 | 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