LARSON STORAGE LIMITED

Company Documents

DateDescription
12/12/1912 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN LARSON / 12/12/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LARSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR STEVEN CARL LARSON

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARL LARSON

View Document

11/03/1411 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LARSON / 01/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARL LARSON / 03/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/04/1318 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 1139078

View Document

18/04/1318 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 1139078

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O MARK HOLT & CO LIMITED MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF UNITED KINGDOM

View Document

15/03/1315 March 2013 CURRSHO FROM 28/02/2014 TO 31/08/2013

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR STEPHEN CARL LARSON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN LARSON

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE CARL LARSON / 04/02/2013

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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