HUDDERSFIELD 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 |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
14/08/2514 August 2025 New | Director's details changed for Mrs Lauren Whtes on 2025-06-07 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
23/07/2523 July 2025 New | Director's details changed for Miss Lauren Whteley on 2025-06-07 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
19/06/2419 June 2024 | Change of details for Mr John Steven Whiteley as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Notification of Krutika Whiteley as a person with significant control on 2016-07-06 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Appointment of Mr Matthew Steven Whiteley as a director on 2021-11-30 |
20/07/2120 July 2021 | Confirmation statement made on 2021-03-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
22/07/2022 July 2020 | DIRECTOR APPOINTED MISS LAUREN WHTELEY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
23/07/1823 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL ARMSTRONG |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/08/1721 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/12/1514 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/08/1521 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/07/1416 July 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 10 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/08/114 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARMSTRONG / 01/10/2009 |
07/07/107 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/08/095 August 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/07/0830 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/07/0727 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
14/08/0614 August 2006 | NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | |
10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: DEIGHTON MILLS LEEDS ROAD HUDDERSFIELD HD2 1TY |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
19/07/0619 July 2006 | DIRECTOR RESIGNED |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
19/07/0619 July 2006 | |
19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
19/07/0619 July 2006 | SECRETARY RESIGNED |
06/07/066 July 2006 | 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