ADDITIONAL SELF STORAGE LIMITED
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2024-02-28 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/11/2323 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/12/2213 December 2022 | Appointment of Mr Thomas Antony Male as a director on 2022-12-12 |
24/11/2224 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/10/1626 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
23/03/1623 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/04/157 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/03/1417 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/03/1219 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/04/1029 April 2010 | PREVEXT FROM 31/01/2010 TO 28/02/2010 |
01/04/101 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
01/04/091 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
24/03/0924 March 2009 | PREVSHO FROM 28/02/2009 TO 31/01/2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB UNITED KINGDOM |
05/03/095 March 2009 | COMPANY NAME CHANGED MALES ADVANCED STRUCTURAL PROJECTS LIMITED CERTIFICATE ISSUED ON 09/03/09 |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 4,ELLIS SQUARE, MANOR ROAD SELSEY CHICHESTER PO20 9EL |
09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
05/06/085 June 2008 | PREVSHO FROM 31/03/2008 TO 29/02/2008 |
05/06/085 June 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | SECRETARY RESIGNED |
17/07/0717 July 2007 | DIRECTOR RESIGNED |
24/03/0724 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/0719 March 2007 | COMPANY NAME CHANGED MALES ADVANCED STRUCTURAL PRODUC TS LIMITED CERTIFICATE ISSUED ON 19/03/07 |
07/03/077 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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