SECURE STORAGE SOLUTIONS (DEVON) LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Registered office address changed from King Charles Business Park Old Newton Road Newton Abbot TQ12 6UT United Kingdom to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Andrew Murrell Lummis on 2025-01-30

View Document

03/10/243 October 2024 Notification of Delivery Partners Ltd as a person with significant control on 2023-12-12

View Document

03/10/243 October 2024 Cessation of Andrew Murrell Lummis as a person with significant control on 2023-12-12

View Document

03/10/243 October 2024 Cessation of Julia Webber as a person with significant control on 2023-12-12

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-07 with updates

View Document

03/10/243 October 2024 Cessation of Donna Michelle Dale as a person with significant control on 2023-12-12

View Document

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

View Accounts

06/06/246 June 2024 Termination of appointment of Donna Dale as a director on 2023-12-12

View Document

27/03/2427 March 2024 Appointment of Mr Andrew Murrell Lummis as a director on 2023-12-12

View Document

27/03/2427 March 2024 Termination of appointment of Julia Webber as a director on 2023-12-12

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA WEBBER

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MURRELL LUMMIS

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

09/09/199 September 2019 CESSATION OF DELIVERY PARTNERS LTD AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MICHELLE DALE

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 99

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE WILSON

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MISS JULIA WEBBER

View Document

24/02/1924 February 2019 DIRECTOR APPOINTED MRS DONNA DALE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED DELIVERY PARTNERS PLYMOUTH LTD CERTIFICATE ISSUED ON 25/10/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 DIRECTOR APPOINTED MRS JULIE CHRISTINE WILSON

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA DALE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAY

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR NIGEL JAMES PAY

View Document

08/09/168 September 2016 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