A & T STORAGE SOLUTIONS LIMITED

Unit 7 Wellington Crescent Unit 7 Wellington Crescent, Lichfield, WS13 8RZ, Staffordshire, England
StatusACTIVE
Company No.08010986
CategoryPrivate Limited Company
Incorporated29 Mar 2012
Age12 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

A & T STORAGE SOLUTIONS LIMITED is an active private limited company with number 08010986. It was incorporated 12 years, 2 months, 19 days ago, on 29 March 2012. The company address is Unit 7 Wellington Crescent Unit 7 Wellington Crescent, Lichfield, WS13 8RZ, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-09

Psc name: Steven Alan Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-03

Officer name: Robbie Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Old address: Unit 7 Wellington Crescent Fradley Park Lichfield Staffordshire W13 8RZ England

Change date: 2021-10-29

New address: Unit 7 Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: Unit 8 Maybrook Industrial Estate Maybrook Industrial Estate Maybrook Road Walsall Staffordshire WS8 7DG England

Change date: 2021-08-19

New address: Unit 7 Wellington Crescent Fradley Park Lichfield Staffordshire W13 8RZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Wayne Atkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-15

Charge number: 080109860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-04

Charge number: 080109860001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robbie Atkinson

Notification date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Atkinson

Notification date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-15

Psc name: Wayne Atkinson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Atkinson

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Teresa Atkinson

Appointment date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Daniel Atkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: Unit 8 Maybrook Industrial Estate Maybrook Industrial Estate Maybrook Road Walsall Staffordshire WS8 7DG

Old address: Thomas's Business Centre Atlas Trading Estate, Brookvale Road, Witton Birmingham B6 7EX

Change date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Capital allotment shares

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 29 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009133
Status:ACTIVE
Category:Limited Partnership

FENIXPERTS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:07289824
Status:ACTIVE
Category:Private Limited Company

MARVELOUSLY ABSURD DIVERSE CONCEPTS LTD

ROSE COTTAGE MAIN ROAD,PONTYPRIDD,CF38 2EY

Number:11024367
Status:ACTIVE
Category:Private Limited Company

ROAM TOURS LIMITED

APEX HOUSE THOMAS STREET,CAERPHILLY,CF83 8DP

Number:10389136
Status:ACTIVE
Category:Private Limited Company

TAPEREDPLUS (C&S) LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10741764
Status:ACTIVE
Category:Private Limited Company

TOP BLUETECH CARS LTD

MEHAN ACCOUNTANTS 447 HIGH ROAD,LONDON,N12 0AF

Number:09831140
Status:ACTIVE
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