FELIXSTOWE SELF STORAGE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Lucy Joanne Mcalpine as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Mr Neil Kevin Mcalpine as a director on 2025-05-01

View Document

10/03/2510 March 2025 Change of details for Mrs Lucy Mcalpine as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/03/257 March 2025 Notification of Neil Mcalpine as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Notification of Lucy Mcalpine as a person with significant control on 2025-03-07

View Document

05/03/255 March 2025 Director's details changed for Mrs Lucy Joanne Mcalpine on 2025-03-05

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

15/03/2415 March 2024 Change of details for Nmc Global Logistics Limited as a person with significant control on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2023-04-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Termination of appointment of Adam John Proctor as a director on 2022-11-08

View Document

09/11/229 November 2022 Appointment of Mrs Lucy Joanne Mcalpine as a director on 2022-11-08

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

03/03/203 March 2020 CESSATION OF NEIL KEVIN MCALPINE AS A PSC

View Document

03/03/203 March 2020 CESSATION OF LUCY JOANNE MCALPINE AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NMC GLOBAL LOGISTICS LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCALPINE

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY MCALPINE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL KEVIN MCALPINE / 21/03/2017

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ADAM JOHN PROCTOR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JOANNE MCALPINE

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS LUCY JOANNE MCALPINE

View Document

29/03/1729 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 PREVSHO FROM 31/05/2016 TO 31/10/2015

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O BEATONS ACCOUNTING YORK HOUSE, 2-4 YORK ROAD 2-4 YORK ROAD FELIXSTOWE IP11 7QG

View Document

15/04/1515 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEVIN MCALPINE / 10/03/2015

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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