SELF-STORAGE PERFORMANCE MANAGEMENT INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Rory Keith Regan Gibson on 2025-08-06

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Rory Keith Regan Gibson on 2025-07-31

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/04/2518 April 2025 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Unit 4E Alpha Airport City Sunbank Lane Manchester M90 5AD on 2025-04-18

View Document

10/04/2510 April 2025 Registration of charge 086963510007, created on 2025-04-04

View Document

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

View Accounts

10/12/2410 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

08/11/248 November 2024 Appointment of Mr Rory Keith Regan Gibson as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Ashley Terron as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Rory Benjamin Warcup as a director on 2024-10-29

View Document

08/11/248 November 2024 Notification of Storage World Self Storage Limited as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Paul Anthony Fahey as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Paul Anthony Fahey on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Satisfaction of charge 086963510006 in part

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

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

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Termination of appointment of Miriam Fahey as a director on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

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

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

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

View Accounts

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA FAHEY

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FAHEY / 05/02/2019

View Document

08/02/198 February 2019 CESSATION OF ANGELA FAHEY AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA FAHEY

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086963510005

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086963510004

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086963510002

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086963510003

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086963510001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR NAOMI FAHEY

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MADELINE FAHEY

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MISS MIRIAM FAHEY

View Document

13/10/1513 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MISS NAOMI FAHEY

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS ANGELA FAHEY

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MISS MADELINE FAHEY

View Document

10/01/1410 January 2014 25/09/13 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MRS ANGELA FAHEY

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR PAUL ANTHONY FAHEY

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED FORCEFIELD LIMITED CERTIFICATE ISSUED ON 23/10/13

View Document

23/10/1323 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

18/09/1318 September 2013 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