KEEP SAFE 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
22/05/2522 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

22/05/2522 May 2025 Notification of Bailey Hall Limited as a person with significant control on 2025-05-01

View Document

22/05/2522 May 2025 Cessation of Neil Walsh as a person with significant control on 2025-05-01

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Change of details for Mr Neil Walsh as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

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

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Greg Walsh as a director on 2022-12-22

View Document

12/01/2312 January 2023 Appointment of Mr Joe Walsh as a director on 2022-12-22

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Termination of appointment of S W Business Services Ltd as a secretary on 2021-12-21

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WALSH / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE WALSH / 20/03/2019

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031917870001

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/06/168 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/05/1430 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/05/1323 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/05/1215 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / S W BUSINESS SERVICES LTD / 31/07/2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED VICTORIA JANE WALSH

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 1SP

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM CARLTON VILLA 15-17 CARLTON STREET HALIFAX WEST YORKSHIRE HX1 2AL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: BAILEY HALL BUSINESS PARK BAILEY HALL ROAD HALIFAX WEST YORKSHIRE HX3 9XJ

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 65 THE GREEN BRADLEY HUDDERSFIELD HD2 1QB

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 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