Advanced company searchLink opens in new window

TORNADO STORAGE SOLUTIONS LIMITED

Company number 04904772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2024 CS01 Confirmation statement made on 1 August 2024 with updates
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
23 Sep 2024 TM01 Termination of appointment of Kayren Randles as a director on 16 September 2024
29 Aug 2024 PSC05 Change of details for Tornado Storage Solutions (Holdings) Ltd as a person with significant control on 13 August 2024
28 Aug 2024 AD01 Registered office address changed from Unit 1 (First Floor) Grovelands Business Centre, Boundary Way Hemel Hempstead Hertfordshire HP2 7TE to Suite 116/117 I Mex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 28 August 2024
21 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
19 Mar 2024 AP01 Appointment of Ms Leanne Samantha Hair as a director on 5 March 2024
19 Mar 2024 AP01 Appointment of Ms Kayren Randles as a director on 5 March 2024
19 Mar 2024 AP01 Appointment of Mr Matthew John Emmerson as a director on 5 March 2024
19 Mar 2024 TM01 Termination of appointment of Peter Michael Tyrell as a director on 5 March 2024
19 Mar 2024 PSC02 Notification of Tornado Storage Solutions (Holdings) Ltd as a person with significant control on 5 March 2024
19 Mar 2024 PSC07 Cessation of Peter Michael Tyrell as a person with significant control on 5 March 2024
08 Mar 2024 MR01 Registration of charge 049047720003, created on 5 March 2024
07 Mar 2024 MR01 Registration of charge 049047720002, created on 5 March 2024
29 Feb 2024 SH19 Statement of capital on 29 February 2024
  • GBP 0.42
29 Feb 2024 SH20 Statement by Directors
29 Feb 2024 CAP-SS Solvency Statement dated 26/02/24
29 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
12 Aug 2022 TM01 Termination of appointment of Selin Roberts as a director on 12 August 2022
12 Aug 2022 TM01 Termination of appointment of Richard Justin Farrington Smith as a director on 12 August 2022
10 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021