Advanced company searchLink opens in new window

ALBION STORAGE SOLUTIONS LTD

Company number 11825188

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)
23 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
30 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
16 Feb 2024 AD01 Registered office address changed from Unit 24B Albion Storage Solutions Ltd Halesworth Business Center , Norwich Road Halesworth, Norfolk IP19 8QJ United Kingdom to Unit 24B Halesworth Business Centre Norwich Road Halesworth Suffolk IP19 8QJ on 16 February 2024
06 Feb 2024 AD01 Registered office address changed from Unit 24B Halesworth Business Centre Norwich Road Halesworth Suffolk IP19 8TS England to Unit 24B Albion Storage Solutions Ltd Halesworth Business Center , Norwich Road Halesworth, Norfolk IP19 8QJ on 6 February 2024
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Jun 2023 AP01 Appointment of Mrs Jane Marie Smith as a director on 1 June 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
03 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Jun 2021 CH01 Director's details changed for Mr Stuart Dennis Noy on 22 June 2021
23 Jun 2021 CH01 Director's details changed for Mrs Sarah Louise Noy on 22 June 2021
23 Jun 2021 CH03 Secretary's details changed for Mrs Sarah Loise Noy on 22 June 2021
21 Jun 2021 AP01 Appointment of Mrs Sarah Louise Noy as a director on 1 June 2021
21 Jun 2021 AP03 Appointment of Mrs Sarah Loise Noy as a secretary on 1 June 2021
21 Jun 2021 AP01 Appointment of Mr Stuart Dennis Noy as a director on 1 June 2021
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 2
11 Jun 2021 TM01 Termination of appointment of Christopher David Jones as a director on 1 June 2021
11 Jun 2021 PSC07 Cessation of Christopher David Jones as a person with significant control on 1 June 2021
10 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
14 May 2020 AD01 Registered office address changed from Hemingstone Fruit Farm Main Road Hemingstone Ipswich Suffolk IP6 9RJ United Kingdom to Unit 24B Halesworth Business Centre Norwich Road Halesworth Suffolk IP19 8TS on 14 May 2020
25 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
13 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-13
  • GBP 2