1ST FOR STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

28/10/2428 October 2024 Notification of Terrence Arthur Sansom (Deceased) as a person with significant control on 2018-03-03

View Document

28/10/2428 October 2024 Notification of Mina Jean Sullivan as a person with significant control on 2018-03-03

View Document

03/10/243 October 2024 Director's details changed for Mrs Mina Jean Sullivan on 2022-10-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Theresa Pauline Coen as a director on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/05/238 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR TERRENCE SANSOM

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1822 March 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MS THERESA PAULINE COEN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1517 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/12/1115 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN PUTTERILL

View Document

05/12/095 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MINA JEAN SULLIVAN / 09/11/2009

View Document

06/08/096 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM C/O BLYTH & CO SENTAL HOUSE 66 WALDECK ROAD LONDON W4 3NU

View Document

11/04/0811 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 £ IC 100/80 07/08/07 £ SR 20@1=20

View Document

09/09/079 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/079 September 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 213 CARLISLE LANE LONDON SE1 7LH

View Document

07/02/037 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

07/02/037 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 £ NC 2/100 25/08/99

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 25/08/99

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 COMPANY NAME CHANGED ACCESS STORAGE CENTRES LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 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