SAUNDERS STORAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

28/07/2528 July 2025 NewCertificate of change of name

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Cessation of James Patrick Cooke as a person with significant control on 2020-06-23

View Document

03/11/213 November 2021 Registered office address changed from Dometo House Molesey Road Walton-on-Thames KT12 3PW England to Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW on 2021-11-03

View Document

29/10/2129 October 2021 Termination of appointment of Duncan Graham Saunders as a director on 2021-10-29

View Document

28/10/2128 October 2021 Registered office address changed from Forest Lodge Minley Road Blackwater Camberley Surrey GU17 9LA United Kingdom to Dometo House Molesey Road Walton-on-Thames KT12 3PW on 2021-10-28

View Document

28/10/2128 October 2021 Notification of B. R. Saunders (Transport) Limited as a person with significant control on 2021-09-21

View Document

12/10/2112 October 2021 Appointment of Mr Duncan Saunders as a director on 2021-09-21

View Document

12/10/2112 October 2021 Appointment of Mr Paul Roy Walter Saunders as a director on 2021-09-21

View Document

12/10/2112 October 2021 Termination of appointment of Steven Cairns as a director on 2021-09-21

View Document

12/10/2112 October 2021 Cessation of Thomas O'rourke as a person with significant control on 2021-09-21

View Document

12/10/2112 October 2021 Termination of appointment of Thomas John O'rourke as a director on 2021-09-21

View Document

12/10/2112 October 2021 Cessation of Steven Cairns as a person with significant control on 2021-09-21

View Document

24/09/2124 September 2021 Registration of charge 113847800002, created on 2021-09-23

View Document

16/09/2116 September 2021 Satisfaction of charge 113847800001 in full

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 COMPANY NAME CHANGED CSL FLEET LIMITED CERTIFICATE ISSUED ON 02/10/20

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CAIRNS / 29/09/2020

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN CAIRNS / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR THOMAS O'ROURKE

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 CESSATION OF JAMES PATRICK COOKE AS A PSC

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES COOKE

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CAIRNS

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS O'ROURKE

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 DIRECTOR APPOINTED MR STEVEN CAIRNS

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ABBEYGALE COOKE

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRODA

View Document

30/09/1930 September 2019 ARTICLES OF ASSOCIATION

View Document

30/09/1930 September 2019 ALTER ARTICLES 04/12/2018

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 SUB-DIVISION 04/12/18

View Document

02/04/192 April 2019 ALTER ARTICLES 04/12/2018

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR DANIEL BRODA

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MISS ABBEYGALE COOKE

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113847800001

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON SO14 6QZ UNITED KINGDOM

View Document

26/05/1826 May 2018 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