EASYSTORE SELF-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 |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-20 with no updates |
03/12/243 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
20/08/2020 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN CONNIES-LAING / 01/08/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CONNIES-LAING / 01/08/2020 |
15/06/2015 June 2020 | CESSATION OF DAVID DASHWOOD AS A PSC |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DASHWOOD |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DASHWOOD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
16/11/1716 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/11/177 November 2017 | SUB-DIVISION 11/06/17 |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MR BRENDAL CONNIES-LAING / 05/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 109 CYNCOED ROAD CYNCOED CARDIFF SOUTH GLAMORGAN CF23 6AD |
05/02/145 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/02/1318 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN CONNIES-LAING / 29/01/2010 |
30/03/1030 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CONNIES-LAING / 29/01/2010 |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR HELEN CONNIES-LAING |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 29 January 2009 with full list of shareholders |
09/04/099 April 2009 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/08/0811 August 2008 | DIRECTOR APPOINTED HELEN ELIZABETH CONNIES-LAING |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN CONNIES-LAING |
24/06/0824 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDAN CONNIES-LAING / 27/05/2008 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/04/0512 April 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
01/02/041 February 2004 | NC INC ALREADY ADJUSTED 19/08/03 |
01/02/041 February 2004 | GBP NC 100/1000000 19/08/2003 |
17/01/0417 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASYSTORE SELF-STORAGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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