BOYLIN'S SELFSTORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Alice Bethany Howarth as a director on 2025-06-15

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

17/01/2517 January 2025 Appointment of Mr Peter John Egan as a director on 2025-01-01

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from Maple House Maple Court Tankersley Barnsley S75 3DP England to 16 Regent Street 16 Regent Street Barnsley S70 2HG on 2023-06-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Appointment of Miss Alice Bethany Howarth as a director on 2022-02-28

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

26/04/2126 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 078595420001

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 078595420002

View Document

03/01/213 January 2021 SECRETARY APPOINTED MRS NICOLA JANE BOYLIN

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

05/12/195 December 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

04/04/194 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM SUITE 1 & 2 MAPLE HOUSE MAPLE COURT TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DP ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE BOYLIN / 18/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM BOYLIN / 23/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM BOYLIN / 23/02/2018

View Document

24/01/1824 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM BOYLIN / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM BOYLIN / 29/09/2017

View Document

28/06/1728 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

23/12/1523 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 29 April 2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM BOYLIN / 26/02/2014

View Document

31/01/1431 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 29 April 2013

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED SELF STORE 24 LTD CERTIFICATE ISSUED ON 17/10/13

View Document

16/08/1316 August 2013 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

15/05/1315 May 2013 09/04/13 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1315 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT 1 STRAFFORD INDUSTRIAL PARK, GILROYD LANE DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3EJ UNITED KINGDOM

View Document

05/04/135 April 2013 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 10 STRAFFORD INDUSTRIAL PARK GILROYD LANE DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3EJ ENGLAND

View Document

20/12/1220 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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