S R DOCUMENT 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
17/03/2517 March 2025 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-10-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Director's details changed for Mr Dean Bacaro Steele on 2024-07-07

View Document

24/03/2424 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Director's details changed for Mr Dean Bacaro Steele on 2023-12-04

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Director's details changed for Mr Dean Bacaro Steele on 2022-11-22

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM THE PARSONAGE STRATFORD ROAD STRATFORD SUB CASTLE SALISBURY WILTSHIRE SP1 3LH

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ARNOLD HARRISON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR DEAN BACARO STEELE

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN STEELE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK STEELE

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR DEAN BACARO STEELE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEELE

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS MARINA LARIEGO STEELE

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

23/11/0923 November 2009 23/11/09 STATEMENT OF CAPITAL GBP 280

View Document

20/11/0920 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD HARRISON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CLIVE SAUNDERS STEELE / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN STEELE / 19/11/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/11/0828 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/05/0330 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 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