SELF STORAGE SPACE (UK) LIMITED

Company Documents

DateDescription
01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/04/2328 April 2023

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

19/11/2119 November 2021 Registration of charge 065639610002, created on 2021-11-18

View Document

11/11/2111 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

11/07/2111 July 2021 Change of details for Big Box Storage Centres Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Paternoster Square London EC4M 7DX on 2021-06-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/03/2013 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

13/03/2013 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

13/03/2013 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

20/06/1920 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

14/05/1914 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

14/05/1914 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

15/08/1815 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/11/176 November 2017 ARTICLES OF ASSOCIATION

View Document

26/10/1726 October 2017 ADOPT ARTICLES 18/10/2017

View Document

20/10/1720 October 2017 CESSATION OF PAUL GILL AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG BOX STORAGE CENTRES LIMITED

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL GILL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON GILL

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR STANLEY KROENKE

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR MICHAEL BURNAM

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR R OTTO MALY

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065639610001

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP

View Document

10/10/1710 October 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GILL / 08/09/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GILL

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GILL / 27/03/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON REZA LAWRENCE GILL / 01/08/2010

View Document

01/07/101 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON REZA LAWRENCE GILL / 14/04/2010

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/07/0916 July 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP ENGLAND

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL GILL / 01/03/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 PREVSHO FROM 30/04/2009 TO 31/08/2008

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MR PAUL GILL

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR JASON REZA LAWRENCE GILL

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL VAN LIENDEN

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR OSCAR FRYE

View Document

14/04/0814 April 2008 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