|
|
24 Mar 2026
|
24 Mar 2026
Confirmation statement made on 5 March 2026 with no updates
|
|
|
20 Aug 2025
|
20 Aug 2025
Registered office address changed from Elements Industrial Storage Limited (Dba 'Banair') Unit F, Crackley Way Peartree Industrial Park Dudley DY2 0UW England to Unit F Crackley Way Peartree Industrial Park Dudley DY2 0UW on 20 August 2025
|
|
|
22 Apr 2025
|
22 Apr 2025
Registered office address changed from Interchange Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England to Elements Industrial Storage Limited (Dba 'Banair') Unit F, Crackley Way Peartree Industrial Park Dudley DY2 0UW on 22 April 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Appointment of Mrs Sabina Elizabeth Gunn as a director on 1 April 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Confirmation statement made on 5 March 2025 with updates
|
|
|
28 Mar 2025
|
28 Mar 2025
Registered office address changed from Unit F Crackley Way Peartree Lane Dudley DY2 0UW England to Interchange Centre Howard Way Interchange Park Newport Pagnell MK16 9PY on 28 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Registration of charge 118637400002, created on 28 February 2025
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 5 March 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Amended accounts made up to 31 July 2021
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 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 19 October 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Registration of charge 118637400001, created on 16 June 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Current accounting period extended from 31 March 2021 to 31 July 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
06 Dec 2020
|
06 Dec 2020
Resolutions
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 96 24-28 st. Leonards Road Windsor SL4 3BB on 4 December 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to 20-22 Wenlock Road London N1 7GU on 10 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
|