- Company Overview for STORAGE IN LOUGHBOROUGH LIMITED (06934087)
- Filing history for STORAGE IN LOUGHBOROUGH LIMITED (06934087)
- People for STORAGE IN LOUGHBOROUGH LIMITED (06934087)
- More for STORAGE IN LOUGHBOROUGH LIMITED (06934087)
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) |
---|---|---|---|
10 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
10 Feb 2023 | AP01 | Appointment of Mrs Claire Juliette Cassell as a director on 10 February 2023 | |
10 Feb 2023 | AP01 | Appointment of Mrs Frances Annette Sage as a director on 10 February 2023 | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Nigel Glen Hillyard as a person with significant control on 1 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
25 Jul 2017 | PSC04 | Change of details for Mr Nigel Glen Hillyard as a person with significant control on 12 August 2016 | |
25 Jul 2017 | CH01 | Director's details changed for Mr Nigel Glen Hillyard on 6 September 2016 | |
25 Jul 2017 | PSC07 | Cessation of Linda Margaret Hillyard as a person with significant control on 12 August 2016 | |
30 May 2017 | AD01 | Registered office address changed from 5 High View Close Hamilton Office Park Hamilton Leicester Leicestershire LE4 9LJ to 31 High View Close Leicester LE4 9LJ on 30 May 2017 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Linda Margaret Hillyard as a director on 12 August 2016 |