- Company Overview for BISON STORAGE HOLDINGS LIMITED (12543950)
- Filing history for BISON STORAGE HOLDINGS LIMITED (12543950)
- People for BISON STORAGE HOLDINGS LIMITED (12543950)
- Charges for BISON STORAGE HOLDINGS LIMITED (12543950)
- More for BISON STORAGE HOLDINGS LIMITED (12543950)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
25 Jan 2024 | MR04 | Satisfaction of charge 125439500001 in full | |
25 Jan 2024 | MR04 | Satisfaction of charge 125439500002 in full | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
27 Sep 2023 | CH01 | Director's details changed for Mrs Olivia Jane Wrigglesworth on 21 September 2023 | |
27 Sep 2023 | CH01 | Director's details changed for Mr James Michael Wrigglesworth on 21 September 2023 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
16 Aug 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 31 July 2021 | |
25 Mar 2021 | MR01 | Registration of charge 125439500002, created on 17 March 2021 | |
24 Mar 2021 | MR01 | Registration of charge 125439500001, created on 17 March 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2020
|
|
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2020
|
|
13 Aug 2020 | CH01 | Director's details changed for Mrs Olivia Jane Wigglesworth on 4 April 2020 | |
13 Aug 2020 | CH01 | Director's details changed for Mr James Michael Wigglesworth on 4 April 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr James Michael Wigglesworth as a person with significant control on 4 April 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from New Yard 142 Mill Street East Dewsbury West Yorkshire WF12 9BQ United Kingdom to Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA on 13 August 2020 | |
02 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-02
|