|
|
29 Mar 2026
|
29 Mar 2026
Confirmation statement made on 13 March 2026 with no updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Registered office address changed from Icentre Howard Way Interchange Park Newport Pagnell Beds MK16 9PY England to Elements Industrial Storage Limited (Dba 'Banair') Unit F, Crackley Way Peartree Industrial Park Dudley DY2 0UW on 22 April 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Confirmation statement made on 13 March 2025 with updates
|
|
|
28 Mar 2025
|
28 Mar 2025
Change of details for Windlesora Limited as a person with significant control on 6 December 2020
|
|
|
28 Mar 2025
|
28 Mar 2025
Registered office address changed from Unit F, Crackley Way Peartree Lane Dudley DY2 0UW England to Icentre Howard Way Interchange Park Newport Pagnell Beds MK16 9PY on 28 March 2025
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 13 March 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Amended accounts made up to 31 July 2021
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Registered office address changed from Suite 96 24-28 st. Leonards Road Windsor SL4 3BB England to Unit F, Crackley Way Peartree Lane Dudley DY2 0UW on 18 November 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from Unit N Atlas Trading Estate Cross Street Bilston West Midlands WV14 8TJ England to Suite 96 24-28 st. Leonards Road Windsor SL4 3BB on 4 December 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Registration of charge 100612520001, created on 11 November 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 13 March 2020 with updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Notification of Windlesora Limited as a person with significant control on 1 July 2019
|
|
|
27 Mar 2020
|
27 Mar 2020
Cessation of Sabina Elizabeth Gunn as a person with significant control on 1 July 2019
|
|
|
27 Mar 2020
|
27 Mar 2020
Cessation of Andrew George Gunn as a person with significant control on 1 July 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Director's details changed for Mr Andrew George Gunn on 3 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Change of details for Mrs Sabina Elizabeth Gunn as a person with significant control on 3 December 2019
|