EASY ACCESS SELF STORAGE (STOCKPORT) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2024-10-28

View Document

27/03/2527 March 2025 Director's details changed for Mr Bernard Patrick Bailey on 2025-03-26

View Document

27/03/2527 March 2025 Change of details for Mr Bernard Patrick Bailey as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Change of details for Mrs Susan Elizabeth Bailey as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Secretary's details changed for Mrs Susan Elizabeth Bailey on 2025-03-26

View Document

27/07/2427 July 2024 Unaudited abridged accounts made up to 2023-10-28

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-28

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

26/10/2226 October 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 PREVSHO FROM 29/10/2017 TO 28/10/2017

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

26/07/1826 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 30/10/16 TOTAL EXEMPTION FULL

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O CLB COOPERS SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/11/1410 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

16/11/1016 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/0926 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PATRICK BAILEY / 01/10/2009

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/0917 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED EASY ACCESS SELF STORAGE (WARRINGTON) LIMITED CERTIFICATE ISSUED ON 16/06/09

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED AMJ UTILITIES LIMITED CERTIFICATE ISSUED ON 29/03/08

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 16 ST JOHN STREET, LONDON, EC1M 4NT

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company