ASTON SPINKS SECURE STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Termination of appointment of Duncan James Orange as a director on 2025-02-21 |
13/03/2513 March 2025 | Appointment of Adam John Paul Sloan as a director on 2025-02-26 |
13/02/2513 February 2025 | Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN |
13/02/2513 February 2025 | Change of details for Specialist Installations (London) Limited as a person with significant control on 2024-12-23 |
13/02/2513 February 2025 | Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
18/07/2418 July 2024 | Termination of appointment of Richard John Renwick as a director on 2024-05-14 |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
29/06/2429 June 2024 | |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
16/05/2316 May 2023 | Appointment of Richard John Renwick as a director on 2023-03-21 |
05/05/235 May 2023 | Appointment of Mr Francois Joseph Charles Gauci as a director on 2023-03-21 |
04/05/234 May 2023 | Termination of appointment of Phillip David Maitland Jones as a director on 2023-03-21 |
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 |
04/05/234 May 2023 | Appointment of Mr Duncan James Orange as a director on 2023-03-21 |
04/05/234 May 2023 | Termination of appointment of Corin St John Witty as a director on 2023-03-21 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-25 with updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA |
06/10/196 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIAN ROUT |
06/10/196 October 2019 | DIRECTOR APPOINTED MR CORIN ST JOHN WITTY |
06/10/196 October 2019 | DIRECTOR APPOINTED MR PHILLIP DAVID MAITLAND JONES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/193 September 2019 | CESSATION OF JULIAN ROUT AS A PSC |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
11/04/1911 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALIST INSTALLATIONS (LONDON) LIMITED |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/06/1714 June 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JULIAN ROUT |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/08/1527 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/08/148 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/08/1328 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA ENGLERT |
26/07/1226 July 2012 | CURREXT FROM 31/07/2013 TO 30/09/2013 |
26/07/1226 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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