AVON SELF 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
07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

07/11/247 November 2024 Change of details for Mrs Susan Jane Boshier as a person with significant control on 2024-10-31

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE BOSHIER / 14/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BOSHIER / 14/02/2017

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE BOSHIER / 14/02/2017

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECOND FILING WITH MUD 14/02/12 FOR FORM AR01

View Document

15/02/1315 February 2013 SECOND FILING WITH MUD 14/02/11 FOR FORM AR01

View Document

04/01/134 January 2013 01/04/10 STATEMENT OF CAPITAL GBP 2

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BOSHIER / 14/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BOSHIER / 14/02/2010

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 COMPANY NAME CHANGED ALLCONTAINED LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: LYNES HOUSE 51/53 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AE

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information