METHOD STORAGE (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-05-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-15 with updates |
14/05/2514 May 2025 | Previous accounting period shortened from 2024-05-30 to 2024-05-29 |
25/02/2525 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/02/2424 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/12/1917 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/10/1827 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
29/11/1729 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085299520001 |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085299520002 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM SUITE 111, BUILDING B115 BEDFORD TECHNOLOGY PARK THURLEIGH BEDFORD MK44 2YP ENGLAND |
01/06/161 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/11/151 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/09/156 September 2015 | REGISTERED OFFICE CHANGED ON 06/09/2015 FROM 1A QUEEN STREET RUSHDEN NORTHAMPTONSHIRE NN10 0AA |
10/06/1510 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/11/1415 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085299520001 |
05/08/145 August 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
06/06/136 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/136 June 2013 | COMPANY NAME CHANGED UNIOXI LIMITED CERTIFICATE ISSUED ON 06/06/13 |
15/05/1315 May 2013 | 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