SENTINEL WILL STORAGE LIMITED

Harbro House Harbro House, Denbigh, LL16 3SY, Denbighshire
StatusACTIVE
Company No.06511176
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

SENTINEL WILL STORAGE LIMITED is an active private limited company with number 06511176. It was incorporated 16 years, 3 months, 24 days ago, on 21 February 2008. The company address is Harbro House Harbro House, Denbigh, LL16 3SY, Denbighshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Harris

Notification date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Harris

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Harris

Termination date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Harris

Cessation date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Ceri Michelle Thomas

Change date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jennifer Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2010

Action Date: 03 Jan 2010

Category: Address

Type: AD01

Old address: 2(B) Post Office Lane Denbigh Denbighshire LL16 3UL

Change date: 2010-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director quill holding LLP

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOW IT LTD

ITVET HOUSE,BISHOP'S STORTFORD,CM23 3DT

Number:07931556
Status:ACTIVE
Category:Private Limited Company

MBA DANCE LTD

18A LANSDOWN ROAD,KENT,DA14 4EG

Number:06084661
Status:ACTIVE
Category:Private Limited Company

PLI UK LTD

MORTIMER HOUSE,PETTS WOOD,BR5 1DE

Number:05397056
Status:ACTIVE
Category:Private Limited Company

STRAUMANN LIMITED

10 FINSBURY SQUARE,LONDON,EC2A 1AF

Number:02646013
Status:ACTIVE
Category:Private Limited Company

TEKHNE ENTERPRISE SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11417965
Status:ACTIVE
Category:Private Limited Company

TLC SUPPORTED HOUSING LIMITED

BRANSTON COURT,BIRMINGHAM,B18 6BA

Number:08333498
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source