ACCESS SELF STORAGE (UK) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07

View Document

30/06/2330 June 2023 Termination of appointment of Ramesh Arora as a director on 2023-06-30

View Document

08/06/238 June 2023 Director's details changed for Mr Ramesh Arora on 2023-05-01

View Document

08/06/238 June 2023 Director's details changed for Mr Ramesh Arora on 2023-05-26

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MS PATRICIA DOREEN MCPOLAND

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR SATISH MENON

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY AMRAT PATEL

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR DHIRENDRA BAKHAI

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR SATISH MENON

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMRAT PATEL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR NURALLAH SOMANI

View Document

20/09/1020 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE GLASS / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ LAL JI / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ARORA / 06/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: G OFFICE CHANGED 22/07/05 27 DEVONSHIRE TERRACE LONDON W2 3DP

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED PRECIS SELF STORAGE LIMITED CERTIFICATE ISSUED ON 17/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: G OFFICE CHANGED 18/10/03 OLD CROSS HOUSE OLD CROSS HERTFORD SG14 1RB

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 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