EURO SECURE 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Change of details for Mr Steohen Karl Williams as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

17/01/2517 January 2025 Termination of appointment of Gary Leslie Williams as a director on 2024-11-15

View Document

17/01/2517 January 2025 Termination of appointment of Gary Leslie Williams as a secretary on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

18/08/2318 August 2023 Appointment of Mr Stephen Karl Williams as a director on 2023-08-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074759020001

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074759020002

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074759020003

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR GARY LESLIE WILLIAMS

View Document

19/09/1619 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074759020001

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 5000

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM UNIT G BOWEN INDUSTRIAL ESTATE ABERBARGOED BARGOED CF81 9EP UNITED KINGDOM

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STEPPINGOUTACADEMY


  • 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