CSM STORAGE & ARCHIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Registered office address changed from Plot 1, Thurrock Wharf Oliver Close West Thurrock Grays Essex RM20 3RR England to Plot 1 Thurrock Wharf Oliver Close West Thurrock Grays Essex RM20 3EE on 2025-09-19 |
07/09/257 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
30/07/2530 July 2025 New | Registered office address changed from 609 London Road Grays Essex RM20 3BJ United Kingdom to Plot 1, Thurrock Wharf Oliver Close West Thurrock Grays Essex RM20 3RR on 2025-07-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-29 with updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
18/09/2318 September 2023 | Cessation of Colin Sidney Morton as a person with significant control on 2023-08-27 |
18/09/2318 September 2023 | Termination of appointment of Colin Sidney Morton as a director on 2023-08-27 |
14/09/2314 September 2023 | Registered office address changed from Dagenham Dock Chequers Lane Dagenham Essex RM9 6PR to 609 London Road Grays Essex RM20 3BJ on 2023-09-14 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043729840003 |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043729840001 |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043729840002 |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043729840004 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/02/1217 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARRIS / 01/11/2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICKY PAUL MORTON / 04/10/2011 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/02/1121 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
10/02/1110 February 2011 | 01/02/11 STATEMENT OF CAPITAL GBP 1000 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR APPOINTED MR LEE HARRIS |
26/11/0926 November 2009 | DIRECTOR APPOINTED MISS LISA MORTON |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/04/083 April 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07 |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
27/05/0427 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | SECRETARY'S PARTICULARS CHANGED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
13/03/0213 March 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
13/02/0213 February 2002 | 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