Advanced company searchLink opens in new window

STORM SOLUTION LIMITED

Company number 05917165

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)
06 Jul 2016 CH01 Director's details changed for Trudy Alice Mcveigh on 6 July 2016
06 Jul 2016 CH01 Director's details changed for Mr Timothy George Wilson on 6 July 2016
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 99
02 Sep 2015 CH01 Director's details changed for Trudy Alice Mcveigh on 2 September 2015
02 Sep 2015 CH03 Secretary's details changed for Mr Timothy George Wilson on 2 September 2015
02 Sep 2015 CH01 Director's details changed for Mr Timothy George Wilson on 2 September 2015
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 99
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 99
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
03 Sep 2012 AD02 Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom
03 Sep 2012 CH01 Director's details changed for Trudy Alice Mcveigh on 24 July 2012
03 Sep 2012 AD04 Register(s) moved to registered office address
19 Jan 2012 CERTNM Company name changed stormdfx LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
19 Jan 2012 CONNOT Change of name notice
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Oct 2010 CERTNM Company name changed storm solution LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20