STORED SOLAR LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Julian Martin Keable as a director on 2025-05-14

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-11-30

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM MORTIMER HILL THE STREET MORTIMER READING BERKS RG7 3PW

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT VOORHEES / 15/09/2010

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM THE OLD STBLS MORTIMER HL THE STREET MORTIMER, READING BERKSHIRE RG7 3PW

View Document

31/01/1031 January 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT VOORHEES / 01/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KEABLE / 01/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN HOLCROFT / 01/01/2010

View Document

26/08/0926 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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