ASTON SPINKS SECURE 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
13/03/2513 March 2025 Termination of appointment of Duncan James Orange as a director on 2025-02-21

View Document

13/03/2513 March 2025 Appointment of Adam John Paul Sloan as a director on 2025-02-26

View Document

13/02/2513 February 2025 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

13/02/2513 February 2025 Change of details for Specialist Installations (London) Limited as a person with significant control on 2024-12-23

View Document

13/02/2513 February 2025 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Richard John Renwick as a director on 2024-05-14

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/06/2429 June 2024

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Appointment of Richard John Renwick as a director on 2023-03-21

View Document

05/05/235 May 2023 Appointment of Mr Francois Joseph Charles Gauci as a director on 2023-03-21

View Document

04/05/234 May 2023 Termination of appointment of Phillip David Maitland Jones as a director on 2023-03-21

View Document

04/05/234 May 2023 Registered office address changed from Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England to Cadogan House 239 Acton Lane London NW10 7NP on 2023-05-04

View Document

04/05/234 May 2023 Appointment of Mr Duncan James Orange as a director on 2023-03-21

View Document

04/05/234 May 2023 Termination of appointment of Corin St John Witty as a director on 2023-03-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROUT

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR CORIN ST JOHN WITTY

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR PHILLIP DAVID MAITLAND JONES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CESSATION OF JULIAN ROUT AS A PSC

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALIST INSTALLATIONS (LONDON) LIMITED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JULIAN ROUT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNA ENGLERT

View Document

26/07/1226 July 2012 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information