SECURISTOR STORAGE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period shortened from 2024-10-29 to 2024-10-28

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2023-10-31

View Document

20/10/2420 October 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

27/07/2427 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-10-31

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/03/2122 March 2021 SECRETARY APPOINTED MR MARK GRAVES

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR MICHAEL WELLS

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR DAVID STANLEY WELLS

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR FRANK RODNEY GRAVES

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED SUCCESS FROM THE START LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR MARK GRAVES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FGS PROPERTIES LTD

View Document

18/12/1818 December 2018 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM DEPT 1510, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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