METRO SELF-STORAGE LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

22/09/2422 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

25/04/2325 April 2023 Registration of charge 036236340005, created on 2023-04-20

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Satisfaction of charge 036236340004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN CONNIES-LAING

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN CONNIES-LAING / 01/08/2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CONNIES-LAING / 01/08/2015

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 109 CYNCOED ROAD CYNCOED CARDIFF CF23 6AD

View Document

19/09/1319 September 2013 RE-FACILITY AGREEMENT 23/08/2013

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036236340004

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY WILLIAM DASHWOOD / 28/08/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN CONNIES-LAING

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 109 CYNCOED ROAD CYNCOED CARDIFF CF2 6AF

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DAVID HENRY WILLIAM DASHWOOD

View Document

06/08/086 August 2008 DIRECTOR APPOINTED HELEN ELIZABETH CONNIES-LAING

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CONNIES-LAING

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDAN CONNIES-LAING / 27/05/2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED U STORE STORAGE CENTRES LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED PERFECT SELF-STORAGE LIMITED CERTIFICATE ISSUED ON 16/08/99

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 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