CHEAP 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 |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
18/03/2418 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
09/10/239 October 2023 | Director's details changed for Mr Peter William Norbury on 2023-10-01 |
09/10/239 October 2023 | Change of details for Mr Peter William Norbury as a person with significant control on 2023-10-01 |
16/05/2316 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
22/02/2122 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
19/03/2019 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
13/06/1813 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, SECRETARY DAWN HIND |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/10/1311 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DAWN HIND |
09/11/129 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
18/09/1218 September 2012 | DIRECTOR APPOINTED MRS DAWN THERESA HIND |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM NORBURY / 09/10/2009 |
17/11/0917 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
08/11/078 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/10/0620 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | LOCATION OF REGISTER OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/10/046 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
08/10/038 October 2003 | S80A AUTH TO ALLOT SEC 01/10/03 |
07/10/037 October 2003 | COMPANY NAME CHANGED C & P SIXTY ONE LIMITED CERTIFICATE ISSUED ON 07/10/03 |
01/10/031 October 2003 | 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