SELF STORE DEPOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 03/03/253 March 2025 | Registered office address changed from Post Office Vaults Market Place Wantage OX12 8AT England to 1 Westfield Way Wantage OX12 7EW on 2025-03-03 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 09/02/259 February 2025 | Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to Post Office Vaults Market Place Wantage OX12 8AT on 2025-02-09 |
| 13/08/2413 August 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-17 with updates |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-02-28 |
| 21/08/2321 August 2023 | Change of share class name or designation |
| 21/08/2321 August 2023 | Particulars of variation of rights attached to shares |
| 21/08/2321 August 2023 | Change of share class name or designation |
| 21/08/2321 August 2023 | Change of share class name or designation |
| 21/08/2321 August 2023 | Change of share class name or designation |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-17 with updates |
| 01/11/221 November 2022 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01 |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
| 17/02/2217 February 2022 | Statement of capital following an allotment of shares on 2022-02-15 |
| 02/11/212 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/10/1921 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 21/03/1921 March 2019 | CESSATION OF JOHN WILLIAM NEALE AS A PSC |
| 21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA NEALE / 31/12/2018 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM NEALE / 13/06/2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEALE |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 10/10/1710 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM NEALE |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY PATRICIA NEALE |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 17/10/1617 October 2016 | 29/02/16 TOTAL EXEMPTION FULL |
| 18/07/1618 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 30/06/1530 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 15/04/1515 April 2015 | DIRECTOR APPOINTED MRS JOANNA WENDY KING |
| 15/04/1515 April 2015 | DIRECTOR APPOINTED MR DOMINIC GEORGE KING |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 02/07/142 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/06/1328 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/06/1229 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 01/09/111 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 31/08/1131 August 2011 | PREVSHO FROM 30/06/2011 TO 28/02/2011 |
| 28/06/1128 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
| 07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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