MS 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
26/08/2526 August 2025 NewRegister inspection address has been changed to Westbury Badgers Holt Storrington Pulborough RH20 3ET

View Document

26/08/2526 August 2025 NewRegister(s) moved to registered inspection location Westbury Badgers Holt Storrington Pulborough RH20 3ET

View Document

14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2025-08-06

View Document

31/07/2531 July 2025 NewChange of details for Mr Mark Williams as a person with significant control on 2025-07-31

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Cessation of Stephen Wilfred Williams as a person with significant control on 2025-03-29

View Document

01/04/251 April 2025 Termination of appointment of Stephen Wilfred Williams as a director on 2025-03-29

View Document

17/02/2517 February 2025 Registered office address changed from Westbury Badgers Holt Storrington Pulborough West Sussex RH20 3ET England to Make Space Self Storage Unit 1a Foundry Lane Horsham West Sussex RH13 5PX on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

19/11/2119 November 2021 Cancellation of shares. Statement of capital on 2021-11-12

View Document

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

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY WILLIAMS / 27/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM RIDINGMILL BENTONS LANE DIAL POST WEST SUSSEX RH13 8NW

View Document

14/08/1814 August 2018 ADOPT ARTICLES 06/08/2018

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 ADOPT ARTICLES 23/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 5300000

View Document

06/01/166 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/1518 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 1550100

View Document

18/03/1518 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 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