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 - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Director's details changed for Mr Rory Keith Regan Gibson on 2025-08-06 |
31/07/2531 July 2025 New | Director's details changed for Mr Rory Keith Regan Gibson on 2025-07-31 |
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
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 |
10/04/2510 April 2025 | Registration of charge 086963510007, created on 2025-04-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
08/11/248 November 2024 | Appointment of Mr Rory Keith Regan Gibson as a director on 2024-10-29 |
08/11/248 November 2024 | Appointment of Mr Ashley Terron as a director on 2024-10-29 |
08/11/248 November 2024 | Appointment of Mr Rory Benjamin Warcup as a director on 2024-10-29 |
08/11/248 November 2024 | Notification of Storage World Self Storage Limited as a person with significant control on 2024-10-29 |
08/11/248 November 2024 | Cessation of Paul Anthony Fahey as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Director's details changed for Mr Paul Anthony Fahey on 2024-10-28 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-16 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-09-30 |
13/12/2313 December 2023 | Satisfaction of charge 086963510006 in part |
07/11/237 November 2023 | Confirmation statement made on 2023-10-16 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-09-30 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-16 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-09-30 |
12/11/2112 November 2021 | Termination of appointment of Miriam Fahey as a director on 2021-11-12 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
22/03/2122 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
10/12/1910 December 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/05/199 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | APPOINTMENT TERMINATED, SECRETARY ANGELA FAHEY |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FAHEY / 05/02/2019 |
08/02/198 February 2019 | CESSATION OF ANGELA FAHEY AS A PSC |
08/02/198 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGELA FAHEY |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086963510005 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086963510004 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086963510002 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086963510003 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086963510001 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR NAOMI FAHEY |
05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MADELINE FAHEY |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/05/1612 May 2016 | DIRECTOR APPOINTED MISS MIRIAM FAHEY |
13/10/1513 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/10/1422 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
21/10/1421 October 2014 | DIRECTOR APPOINTED MISS NAOMI FAHEY |
21/10/1421 October 2014 | DIRECTOR APPOINTED MRS ANGELA FAHEY |
21/10/1421 October 2014 | DIRECTOR APPOINTED MISS MADELINE FAHEY |
10/01/1410 January 2014 | 25/09/13 STATEMENT OF CAPITAL GBP 100 |
12/11/1312 November 2013 | SECRETARY APPOINTED MRS ANGELA FAHEY |
12/11/1312 November 2013 | DIRECTOR APPOINTED MR PAUL ANTHONY FAHEY |
23/10/1323 October 2013 | COMPANY NAME CHANGED FORCEFIELD LIMITED CERTIFICATE ISSUED ON 23/10/13 |
23/10/1323 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
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 |
18/09/1318 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SELF-STORAGE PERFORMANCE MANAGEMENT INTERNATIONAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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