FLEXI STORE SELF 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
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

22/10/2122 October 2021 Registration of charge 047135460005, created on 2021-10-21

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 ARTICLES OF ASSOCIATION

View Document

10/02/2010 February 2020 PREVSHO FROM 31/03/2020 TO 09/12/2019

View Document

30/01/2030 January 2020 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047135460004

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047135460003

View Document

14/12/1914 December 2019 ALTER ARTICLES 10/12/2019

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HOPKINS

View Document

11/12/1911 December 2019 NOTIFICATION OF PSC STATEMENT ON 10/12/2019

View Document

11/12/1911 December 2019 CESSATION OF ALAN WARD LIMITED AS A PSC

View Document

11/12/1911 December 2019 CESSATION OF SARAH HOPKINS AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HOPKINS

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY SARAH HOPKINS

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ROBIN GREENWOOD

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR STEVEN JAMES HORTON

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM GRANGE HOUSE, LANCASTER ROAD HARLESCOTT SHREWSBURY SHROPSHIRE SY1 3JF

View Document

09/12/199 December 2019 Annual accounts for year ending 09 Dec 2019

View Accounts

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / SARAH HOPKINS / 19/03/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047135460002

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047135460002

View Document

03/05/183 May 2018 19/03/18 STATEMENT OF CAPITAL GBP 104

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 ARTICLES OF ASSOCIATION

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1821 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 101

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY JOAN HOPKINS

View Document

10/08/1610 August 2016 SECRETARY APPOINTED SARAH HOPKINS

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1514 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 SAIL ADDRESS CREATED

View Document

28/03/1128 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOPKINS / 16/11/2009

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOPKINS / 04/12/2007

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 S366A DISP HOLDING AGM 27/03/03

View Document

27/03/0327 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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